TURNKEY COMPUTER TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Cessation of Anthony Gareth Wood as a person with significant control on 2025-05-05

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

01/11/241 November 2024 Registration of charge SC0724260004, created on 2024-10-29

View Document

24/09/2424 September 2024 Satisfaction of charge 2 in full

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Change of details for Turnkey (Global) Limited as a person with significant control on 2023-12-18

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2023-12-21

View Document

07/06/247 June 2024 Notification of Turnkey (Global) Limited as a person with significant control on 2023-12-18

View Document

07/06/247 June 2024 Cessation of The Turnkey Group Limited as a person with significant control on 2023-12-18

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

18/01/2218 January 2022 Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SOMMERVILLE POTTER / 01/04/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/135 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM ARMSTRONGS VICTORIA CHAMBERS 3RD FLOOR 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GARETH WOOD / 21/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 CURRSHO FROM 04/07/2011 TO 30/06/2011

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY IVOR WOOD / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SOMMERVILLE POTTER / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARETH WOOD / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: VICTORIA CHAMBERS THIRD FLOOR 142 WEST NILE STREET STRATHCLYDE GLASGOW G1 2RQ

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: SOMERSET HOUSE 10 SOMERSET PLACE GLASGOW G3 7JT

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/94

View Document

29/12/9429 December 1994 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/93

View Document

09/01/939 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/92

View Document

09/01/939 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 04/07/89

View Document

10/10/8910 October 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 04/07

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 04/07/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 04/07/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 04/07/86

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 NEW DIRECTOR APPOINTED

View Document

25/08/8025 August 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information