TURNKEY COMPUTER TECHNOLOGY LIMITED
Company number SC072426
- Company Overview for TURNKEY COMPUTER TECHNOLOGY LIMITED (SC072426)
- Filing history for TURNKEY COMPUTER TECHNOLOGY LIMITED (SC072426)
- People for TURNKEY COMPUTER TECHNOLOGY LIMITED (SC072426)
- Charges for TURNKEY COMPUTER TECHNOLOGY LIMITED (SC072426)
- More for TURNKEY COMPUTER TECHNOLOGY LIMITED (SC072426)
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) |
---|---|---|---|
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
12 Apr 2018 | CH01 | Director's details changed for Mr Robert John Sommerville Potter on 1 April 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
22 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
13 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from Armstrongs Victoria Chambers 3Rd Floor 142 West Nile Street Glasgow Lanarkshire G1 2RQ on 5 July 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Mr Anthony Gareth Wood on 21 December 2011 | |
13 Oct 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
20 Jun 2011 | AA01 | Current accounting period shortened from 4 July 2011 to 30 June 2011 | |
11 Feb 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders |