Advanced company searchLink opens in new window

TORIGA LIMITED

Company number 08684434

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)
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
02 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
18 Sep 2015 TM02 Termination of appointment of Cynthia Ann Kilbride as a secretary on 31 August 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 TM01 Termination of appointment of Richard Michael Hildyard as a director on 16 April 2015
21 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
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
02 Apr 2014 AP01 Appointment of Mr Thomas Peter Garnett as a director
25 Mar 2014 CH01 Director's details changed for Mr Richard Hillyard on 24 March 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1.00
13 Feb 2014 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
13 Feb 2014 TM01 Termination of appointment of Peter Crossley as a director
13 Feb 2014 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
13 Feb 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 13 February 2014
13 Feb 2014 AP01 Appointment of Mr Richard Hillyard as a director
22 Jan 2014 CERTNM Company name changed hamsard 3322 LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
10 Sep 2013 NEWINC Incorporation