Advanced company searchLink opens in new window

TURNACK LIMITED

Company number 01304073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
19 Jul 2024 AD01 Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED on 19 July 2024
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
14 Jun 2023 RP04PSC01 Second filing for the notification of Elliott Paul Hann as a person with significant control
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2022
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2021
02 Jun 2023 PSC04 Change of details for Mr Elliot Paul Hann as a person with significant control on 11 November 2020
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 PSC07 Cessation of Clive Richard Dicey as a person with significant control on 22 November 2021
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
04 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Nov 2021 SH06 Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 85
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
14 Sep 2021 PSC01 Notification of Elliot Paul Hann as a person with significant control on 11 November 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/06/2023
14 Sep 2021 PSC07 Cessation of Anne Veronica Hann as a person with significant control on 11 November 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
15 Sep 2020 CH01 Director's details changed for Mr Geoffrey Bryan Walker on 1 June 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
06 Mar 2019 CH01 Director's details changed for Anne Veronica Hann on 1 January 2019
05 Mar 2019 AD01 Registered office address changed from Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD to Arcadia House Maritime Walk Southampton SO14 3TL on 5 March 2019