Advanced company searchLink opens in new window

TORQUE REVOLUTION LTD

Company number 08482895

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)
29 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 10 April 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Jul 2018 AD01 Registered office address changed from Meriden Cottage Doras Green Lane Ewshot Hants GU10 5BL to Suite 2, Victoria House South Street Farnham Surrey GU9 7QU on 19 July 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
26 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
13 May 2015 CH01 Director's details changed for Deborah Fidler on 1 January 2015
11 Jul 2014 AP01 Appointment of Deborah Fidler as a director on 11 July 2014
11 Jul 2014 AP01 Appointment of Peter Christie as a director on 11 July 2014
11 Jul 2014 AD01 Registered office address changed from 145 -157 st John Street London EC1V 4PW on 11 July 2014
11 Jul 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 11 July 2014