TURNTABLE TELECOM SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-07-03 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-07-31 |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
15/07/2415 July 2024 | Secretary's details changed for Mary Marguerite Frost on 2024-07-15 |
15/07/2415 July 2024 | Change of details for Mrs Mary Marguerite Frost as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Change of details for Mr Richard John Frost as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
15/07/2415 July 2024 | Registered office address changed from S J Cooke & Company Buxhall Business Park Buxhall Stowmarket Suffolk IP14 3BW United Kingdom to 54 Thorpe Road Norwich Norfolk NR1 1RY on 2024-07-15 |
15/07/2415 July 2024 | Director's details changed for Mr Richard John Frost on 2024-07-15 |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-07-31 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-07-31 |
13/07/2113 July 2021 | Register inspection address has been changed from Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom to Buxhall Business Park Buxhall Stowmarket IP14 3BW |
12/07/2112 July 2021 | Change of details for Mr Richard John Frost as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mrs Mary Marguerite Frost as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Registered office address changed from Marlen House Bildeston Road Combs Stowmarket Suffolk IP14 2JZ to 24 Ipswich Road Stowmarket IP14 1BL on 2021-07-12 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
18/12/1918 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
27/10/1627 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
06/07/156 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/07/148 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/07/1312 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FROST / 10/07/2012 |
10/07/1210 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/07/116 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/07/1028 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/07/1028 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FROST / 03/07/2010 |
27/07/1027 July 2010 | SAIL ADDRESS CREATED |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARY FROST / 28/06/2008 |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FROST / 28/06/2008 |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 16 QUEENS CLOSE, COMBS STOWMARKET SUFFOLK IP14 2JX |
13/08/0713 August 2007 | SECRETARY'S PARTICULARS CHANGED |
03/07/073 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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