Advanced company searchLink opens in new window

TORRE GLOBAL CONSULTANCY LTD

Company number 10019150

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)
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2024 CS01 Confirmation statement made on 9 February 2024 with updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2023 AD01 Registered office address changed from 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ England to Appex House 2 Sheffiff Orchards Coventry West Midlands CV1 3PP on 30 April 2023
19 Mar 2023 AA Micro company accounts made up to 28 February 2023
19 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
27 Nov 2022 PSC08 Notification of a person with significant control statement
13 Nov 2022 PSC07 Cessation of John Brown as a person with significant control on 11 November 2022
13 Nov 2022 TM01 Termination of appointment of Adam Wright as a director on 11 November 2022
05 Jul 2022 PSC01 Notification of John Brown as a person with significant control on 1 July 2022
05 Jul 2022 PSC07 Cessation of Prabhjit Dhillon as a person with significant control on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Adam Wright as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Mark John Willaims as a director on 30 June 2022
03 Jun 2022 AA Micro company accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
08 Mar 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 PSC01 Notification of Prabhjit Dhillon as a person with significant control on 8 March 2021
08 Mar 2021 PSC07 Cessation of Simon Mark Walter as a person with significant control on 7 March 2021
08 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
01 Jun 2020 CH01 Director's details changed for Mr Mark John Willaims on 31 May 2020
31 May 2020 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ on 31 May 2020
01 May 2020 PSC01 Notification of Simon Mark Walter as a person with significant control on 1 May 2020