- Company Overview for TORIGA LIMITED (08684434)
- Filing history for TORIGA LIMITED (08684434)
- People for TORIGA LIMITED (08684434)
- More for TORIGA LIMITED (08684434)
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
|
|
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
|
|
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Sep 2013 | NEWINC | Incorporation |