CLOCKWORK TURTLE LIMITED
Status | ACTIVE |
Company No. | 09034484 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
14 ROMNEY CHASE,BOLTON,BL1 6RZ
Number: | 06778857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 08799480 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MALLINSON CLOSE,HORNCHURCH,RM12 5HA
Number: | 08135590 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHERTSEY ROAD,DERBY,DE3 0RA
Number: | 06244774 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |