Advanced company searchLink opens in new window

TURNER TRADING SW LIMITED

Company number 11612957

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)
09 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
25 Sep 2024 CH01 Director's details changed for Mr Niki Robert Turner on 25 September 2024
24 Sep 2024 PSC05 Change of details for Zoki Holdings Limited as a person with significant control on 24 September 2024
24 Sep 2024 CH01 Director's details changed for Mrs Zoe Louise Turner on 24 September 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Oct 2023 MR04 Satisfaction of charge 116129570001 in full
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
28 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 28 March 2023
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
24 Jun 2021 MR01 Registration of charge 116129570001, created on 24 June 2021
13 May 2021 TM01 Termination of appointment of Sally Ann Turner as a director on 13 May 2021
13 May 2021 TM01 Termination of appointment of Duncan Robert Turner as a director on 13 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Apr 2021 PSC02 Notification of Zoki Holdings Limited as a person with significant control on 15 April 2021
29 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 29 April 2021
09 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
16 Mar 2020 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
13 Aug 2019 AD01 Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 13 August 2019
22 Jan 2019 CH01 Director's details changed for Mr Niki Robert Turner on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mrs Zoe Louise Turner on 22 January 2019