TURNKEY CONSULTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 050292680003, created on 2025-04-25

View Document

17/01/2517 January 2025 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

17/01/2517 January 2025 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Director's details changed for Mr Frederick John Fleetham on 2023-07-26

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

19/10/2319 October 2023 Appointment of Mr Cavan Martin Arrowsmith as a director on 2023-10-19

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

12/10/2312 October 2023 Cessation of Richard James Hunt as a person with significant control on 2023-09-30

View Document

12/10/2312 October 2023 Notification of Turnkey Consulting Global Limited as a person with significant control on 2023-09-30

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-10-30

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-11-25

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-09-20

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2018-12-17

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2021-05-01

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-09-20

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-10-30

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-09-29

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-11-25

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-09-29

View Document

06/07/236 July 2023 Change of details for Mr Richard James Hunt as a person with significant control on 2017-01-29

View Document

15/05/2315 May 2023 Registration of charge 050292680002, created on 2023-04-27

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050292680001

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 957.95

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JONATHAN TATE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 946.7

View Document

18/12/1818 December 2018 Statement of capital following an allotment of shares on 2018-12-17

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN POUSSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 929.12

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER AYERS

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX AYERS

View Document

30/06/1730 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 1029.12

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JEAN ALAIN POUSSON

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS KATIE LOUISE ROBERTS

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX AYERS / 03/02/2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER AYERS / 03/02/2015

View Document

02/02/152 February 2015 24/12/14 STATEMENT OF CAPITAL GBP 1012.33

View Document

02/02/152 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 1013.7

View Document

02/02/152 February 2015 Statement of capital following an allotment of shares on 2014-09-29

View Document

02/02/152 February 2015 Statement of capital following an allotment of shares on 2014-10-30

View Document

02/02/152 February 2015 Statement of capital following an allotment of shares on 2014-11-25

View Document

02/02/152 February 2015 Statement of capital following an allotment of shares on 2014-09-20

View Document

02/02/152 February 2015 20/09/14 STATEMENT OF CAPITAL GBP 1006.85

View Document

02/02/152 February 2015 29/09/14 STATEMENT OF CAPITAL GBP 1001.37

View Document

02/02/152 February 2015 30/10/14 STATEMENT OF CAPITAL GBP 1001.37

View Document

02/02/152 February 2015 25/11/14 STATEMENT OF CAPITAL GBP 1010.96

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HUNT / 04/11/2014

View Document

17/12/1417 December 2014 ADOPT ARTICLES 05/12/2014

View Document

02/12/142 December 2014 Statement of capital following an allotment of shares on 2014-09-29

View Document

02/12/142 December 2014 Statement of capital following an allotment of shares on 2014-11-25

View Document

02/12/142 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 1006.85

View Document

02/12/142 December 2014 29/09/14 STATEMENT OF CAPITAL GBP 1006.85

View Document

02/12/142 December 2014 Statement of capital following an allotment of shares on 2014-10-30

View Document

02/12/142 December 2014 30/10/14 STATEMENT OF CAPITAL GBP 1006.85

View Document

01/12/141 December 2014 20/09/14 STATEMENT OF CAPITAL GBP 1006.85

View Document

01/12/141 December 2014 Statement of capital following an allotment of shares on 2014-09-20

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEX AYERS / 21/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX AYERS / 21/11/2014

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR SIMON PERSIN

View Document

18/02/1418 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ALEXANDER AYERS

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HUNT / 25/02/2013

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM PORTLAND HOUSE STAG PLACE LONDON SW1E 5RS

View Document

30/03/1130 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEX AYERS / 26/07/2010

View Document

26/04/1026 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 1099

View Document

09/02/109 February 2010 ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 CAPITALISE £999 BY BONUS SHARES CREATION 26/01/2010

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUNT / 01/12/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM FIRST FLOOR 145 GROSVENOR AVENUE LONDON N5 2NH

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN HUNT

View Document

15/09/0815 September 2008 SECRETARY APPOINTED ALEX AYERS

View Document

10/09/0810 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 S-DIV 07/12/07

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 5 ABBEY GATE COTTAGES SANDLING MAIDSTONE KENT ME14 3BT

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 5 ABBEYGATE COTTAGES SANDLING MAIDSTONE KENT ME14 3BT

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE BH12 1DZ

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company