CLOCKWORK TURTLE LIMITED

39 Woodfield Drive 39 Woodfield Drive, Chipping Norton, OX7 3SE, England
StatusACTIVE
Company No.09034484
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 22 days
JurisdictionEngland Wales

SUMMARY

CLOCKWORK TURTLE LIMITED is an active private limited company with number 09034484. It was incorporated 10 years, 22 days ago, on 12 May 2014. The company address is 39 Woodfield Drive 39 Woodfield Drive, Chipping Norton, OX7 3SE, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nandita Jain Price

Change date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Change date: 2023-05-16

New address: 39 Woodfield Drive Charlbury Chipping Norton OX7 3SE

Old address: 25 Dunster Crescent Hornchurch RM11 3QD England

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nandita Jain Price

Change date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nandita Jain Price

Change date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Amadeus Price

Change date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nandita Jain Price

Change date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-15

Officer name: Mrs Nandita Jain Price

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Amadeus Price

Cessation date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: 2 Exeter Road Harrow Middlesex HA2 9PP

New address: 25 Dunster Crescent Hornchurch RM11 3QD

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Nandita Jain Price

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Jason Amadeus Price

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Nandita Jain Price

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Jason Amadeus Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nandita Jain Price

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jason Amadeus Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Nandita Jain Price

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Amadeus Price

Change date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 17a Tavistock Road South Woodford London E18 2AP

Change date: 2016-02-08

New address: 2 Exeter Road Harrow Middlesex HA2 9PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFZAL OPTICAL LIMITED

14 ROMNEY CHASE,BOLTON,BL1 6RZ

Number:06778857
Status:ACTIVE
Category:Private Limited Company

CONTENT SOUP LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:08799480
Status:ACTIVE
Category:Private Limited Company

J LAM LTD

12 MALLINSON CLOSE,HORNCHURCH,RM12 5HA

Number:08135590
Status:ACTIVE
Category:Private Limited Company

JTL ELECTRICS LIMITED

6 CHERTSEY ROAD,DERBY,DE3 0RA

Number:06244774
Status:ACTIVE
Category:Private Limited Company

LEGACY REFURBISHMENTS LTD

36 ST. CLEMENTS CLOSE,TRURO,TR1 1PA

Number:10817643
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL DESIGNERS (EDINBURGH) LIMITED

65 DUBLIN STREET,EDINBURGH,EH3 6NS

Number:SC225530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source