Advanced company searchLink opens in new window

TORUS TECHNOLOGY GROUP LIMITED

Company number 08664999

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)
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 1,610,291.65
30 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
22 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 93.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2024
  • GBP 1,423.9
28 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 27 August 2023
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 1,139.35
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/24.
08 Jul 2024 TM01 Termination of appointment of Brian Edward Wilson as a director on 28 June 2024
08 Jul 2024 TM01 Termination of appointment of Keith Robert Smith as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Dominic Johnston as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Michael John Sheldon Gooder as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Christopher Freshman as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Glyn Cowdell as a director on 28 June 2024
05 Jul 2024 PSC07 Cessation of Leigh Anthony Robinson as a person with significant control on 28 June 2024
05 Jul 2024 PSC02 Notification of Industrial Physics Product Integrity Limited as a person with significant control on 28 June 2024
05 Jul 2024 AP01 Appointment of John Russell Weyers as a director on 28 June 2024
05 Jul 2024 AP01 Appointment of Mr Barry Robert Lyon as a director on 28 June 2024
05 Jul 2024 AA01 Current accounting period shortened from 30 June 2025 to 31 December 2024
28 Jun 2024 TM02 Termination of appointment of Martin Neil Golden as a secretary on 28 June 2024
07 Jun 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 35.05
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 May 2024 RP04CS01 Second filing of Confirmation Statement dated 27 August 2023
19 Mar 2024 MR04 Satisfaction of charge 086649990001 in full
12 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/05/2024
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/05/2024 and 28/07/2024.
19 Apr 2023 SH03 Purchase of own shares.
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022