- Company Overview for TORUS CIVILS LIMITED (10835076)
- Filing history for TORUS CIVILS LIMITED (10835076)
- People for TORUS CIVILS LIMITED (10835076)
- More for TORUS CIVILS LIMITED (10835076)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with updates | |
14 Feb 2025 | PSC01 | Notification of Jack Wilson as a person with significant control on 10 February 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Jack Wilson as a director on 10 February 2025 | |
14 Feb 2025 | PSC07 | Cessation of Scott William Hilton as a person with significant control on 10 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Scott William Hilton as a director on 10 February 2025 | |
14 Feb 2025 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 17 Goodlass House 23 Goodlass Road Liverpool Merseyside L24 9HJ on 14 February 2025 | |
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
24 Jan 2025 | AA01 | Previous accounting period extended from 30 June 2024 to 30 November 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester Lancashire BL4 7BE England to International House 61 Mosley Street Manchester M2 3HZ on 4 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Scott William Hilton as a person with significant control on 4 November 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
04 Nov 2024 | AD01 | Registered office address changed from 10 Ternhill Court Farnworth Bolton BL4 7BE England to International House 61 Mosley Street Manchester Lancashire BL4 7BE on 4 November 2024 | |
19 Sep 2024 | CERTNM |
Company name changed askmytutor LTD.\certificate issued on 19/09/24
|
|
18 Sep 2024 | PSC01 | Notification of Scott William Hilton as a person with significant control on 18 September 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
18 Sep 2024 | AP01 | Appointment of Mr Scott William Hilton as a director on 18 September 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Nick Davenport as a director on 18 September 2024 | |
18 Sep 2024 | PSC07 | Cessation of Nick Davenport as a person with significant control on 18 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 10 Ternhill Court Farnworth Bolton BL4 7BE on 18 September 2024 | |
28 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
26 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 |