- Company Overview for TURNER TRADING SW LIMITED (11612957)
- Filing history for TURNER TRADING SW LIMITED (11612957)
- People for TURNER TRADING SW LIMITED (11612957)
- Charges for TURNER TRADING SW LIMITED (11612957)
- More for TURNER TRADING SW LIMITED (11612957)
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 |