TURTLE TOTS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 110.04
2023-06-05 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 110.04
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 110.02
2023-04-04 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 110.02
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 21/12/2021
2021-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 21/12/2021
2021-09-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents SUB-DIVISION 29/07/19
2019-08-09 update statutory_documents SUB-DIVISION 29/07/19
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-10 update num_mort_charges 0 => 1
2017-12-10 update num_mort_outstanding 0 => 1
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 06/12/2017
2017-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 06/12/2017
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075901630001
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-14 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-26 update statutory_documents 04/04/16 FULL LIST
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 31/03/2016
2016-04-26 update statutory_documents 05/04/15 STATEMENT OF CAPITAL GBP 110
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-28 update statutory_documents 04/04/15 FULL LIST
2015-04-23 update statutory_documents ADOPT ARTICLES 01/01/2015
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-07 update statutory_documents 04/04/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-22 update statutory_documents 04/04/13 FULL LIST
2013-05-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 04/04/12 FULL LIST
2012-03-23 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 49 THEYNES CROFT LONG ASHTON BRISTOL SOMERSET BS41 9NN ENGLAND
2011-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION