Advanced company searchLink opens in new window

TURNKEY BUILDING CONTRACTORS LTD

Company number 12073558

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Nov 2023 CH01 Director's details changed for Mr Kristian Daryll Brown on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Christopher Paul Brown on 29 November 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
18 Apr 2023 PSC04 Change of details for Mr Christopher Paul Brown as a person with significant control on 1 March 2023
04 Apr 2023 PSC04 Change of details for Mr Kristian Daryll Brown as a person with significant control on 1 April 2023
04 Apr 2023 PSC04 Change of details for Mr Christopher Paul Brown as a person with significant control on 1 April 2023
04 Apr 2023 AD01 Registered office address changed from 58 Peregrine Road Office 16 London IG6 3SZ England to Suite 105 Grangewood House Loughton IG10 3TZ on 4 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
26 Apr 2022 CH01 Director's details changed for Mr Christopher Paul Brown on 1 April 2022
26 Apr 2022 AD01 Registered office address changed from 58 Peregrine Road Office 546 Ilford IG6 3SZ England to 58 Peregrine Road Office 16 London IG6 3SZ on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Kristain Daryll Brown on 1 April 2022
26 Apr 2022 PSC04 Change of details for Mr Kristain Daryll Brown as a person with significant control on 1 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jul 2021 AD01 Registered office address changed from 12 Blackwell Close London N21 1UL United Kingdom to 58 Peregrine Road Office 546 Ilford IG6 3SZ on 25 July 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
01 Oct 2019 CH01 Director's details changed for Mr Christopher Paul Brown on 19 September 2019
01 Oct 2019 PSC04 Change of details for Mr Christopher Paul Brown as a person with significant control on 19 September 2019
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 2