Advanced company searchLink opens in new window

TORIGA ENERGY LIMITED

Company number 07933826

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)
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of Christopher Michael Bosworth as a director on 13 September 2016
17 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 TM02 Termination of appointment of Cynthia Ann Kilbride as a secretary on 31 August 2015
20 Apr 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Apr 2015 TM01 Termination of appointment of a director
17 Apr 2015 TM01 Termination of appointment of Richard Michael Hildyard as a director on 16 April 2015
14 Nov 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 22/04/2015 as it was invalid or ineffective.
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2014 AP03 Appointment of Cynthia Ann Kilbride as a secretary on 29 August 2014
06 Sep 2014 AP01 Appointment of Mr Christopher Bosworth as a director on 29 August 2014
06 Sep 2014 AP01 Appointment of Mr Paul Joyner as a director on 29 August 2014
28 Aug 2014 SH02 Statement of capital on 16 December 2013
  • GBP 1,000
28 Aug 2014 SH02 Statement of capital on 13 December 2013
  • GBP 27,000
28 Aug 2014 SH02 Statement of capital on 12 December 2013
  • GBP 126,000
15 Aug 2014 MR04 Satisfaction of charge 1 in full
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/02/2014 as it was not properly delivered
11 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
06 Mar 2014 TM02 Termination of appointment of Gary David Bell as a secretary on 24 February 2014
06 Mar 2014 TM01 Termination of appointment of Gary David Bell as a director on 24 February 2014
06 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2014
06 Feb 2014 CH01 Director's details changed for Mr Richard Michael Hildyard on 1 June 2013
06 Feb 2014 AD01 Registered office address changed from , Toriga House Unit 4235 Park Approach, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8GB on 6 February 2014