- Company Overview for TURN-KEY MARKETING SERVICES LTD (02847244)
- Filing history for TURN-KEY MARKETING SERVICES LTD (02847244)
- People for TURN-KEY MARKETING SERVICES LTD (02847244)
- More for TURN-KEY MARKETING SERVICES LTD (02847244)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Jan 2021 | CH01 | Director's details changed for Penelope Jill Baggott on 16 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Andrew Jonathon Baggott on 16 January 2021 | |
20 Jan 2021 | CH03 | Secretary's details changed for Penelope Jill Baggott on 16 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Andrew Jonathon Baggott as a person with significant control on 16 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 20 January 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
04 Jun 2019 | CH01 | Director's details changed for Penelope Jill Baggott on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Andrew Jonathon Baggott on 4 June 2019 | |
04 Jun 2019 | CH03 | Secretary's details changed for Penelope Jill Baggott on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Andrew Jonathon Baggott as a person with significant control on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |