TURTLE SOUP LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/11/1913 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/11/1913 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/11/1913 November 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/09/1919 September 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MUSSELWHITE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE

View Document

05/07/185 July 2018 SECRETARY APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/10/1624 October 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 26/04/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 26/04/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 26/04/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM BRYANTS FARM KILN ROAD DUNSDEN READING RG4 9PB

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBYN JONES

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA TINNISWOOD

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR WILLIAM JAMES TONER

View Document

19/06/1519 June 2015 ADOPT ARTICLES 01/06/2015

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/05/1411 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOYD

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY APPOINTED MRS NICOLA JANE TINNISWOOD

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM THE CLOCK TOWER WYFOLD FARM WYFOLD READING BERKSHIRE RG4 9HU

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRY BOYD / 14/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 1 LINDSEY STREET SMITHFIELD LONDON EC1A 9HP

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 COMPANY NAME CHANGED GRAISON (HAC) LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: NO.1 LINDSEY STREET SMITHFIELD LONDON EC1A 9HP

View Document

06/05/986 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

28/02/9828 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/976 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9728 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED NICELIKE LIMITED CERTIFICATE ISSUED ON 28/05/97

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/04/9714 April 1997 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