TURNKEY TOOLING PROCUREMENT LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Application to strike the company off the register |
27/06/2327 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER OLLIF / 23/01/2018 |
04/01/184 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/01/1622 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/01/1515 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
18/12/1418 December 2014 | PREVSHO FROM 31/03/2015 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
03/12/123 December 2012 | 28/02/10 STATEMENT OF CAPITAL GBP 200 |
03/12/123 December 2012 | VARYING SHARE RIGHTS AND NAMES |
03/12/123 December 2012 | ADOPT ARTICLES 29/08/2012 |
03/12/123 December 2012 | ADOPT ARTICLES 29/08/2012 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
04/05/124 May 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
01/05/121 May 2012 | FIRST GAZETTE |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/04/1126 April 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
11/04/1111 April 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH RUSSELL |
15/02/1015 February 2010 | DIRECTOR APPOINTED SCOTT ALEXANDER OLLIF |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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