Advanced company searchLink opens in new window

TORCA LIMITED

Company number 11135373

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)
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 2.377725
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 Aug 2019 PSC02 Notification of Uk Bond Network Group Limited as a person with significant control on 10 October 2018
30 Jan 2019 CH01 Director's details changed for Mr David Philip Von Dadelszen on 30 January 2019
24 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
08 Jan 2019 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4YD United Kingdom to Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA on 8 January 2019
29 Oct 2018 TM01 Termination of appointment of Daniel George Francis Gee as a director on 17 October 2018
29 Oct 2018 AD01 Registered office address changed from 4th Floor, 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 8 Devonshire Square London EC2M 4YD on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr Michael William Embrey as a director on 17 October 2018
29 Oct 2018 AP01 Appointment of Mr Scott James Davies as a director on 17 October 2018
29 Oct 2018 AP01 Appointment of Mr David Philip Von Dadelszen as a director on 17 October 2018
11 Oct 2018 MA Memorandum and Articles of Association
03 Oct 2018 PSC07 Cessation of Christopher Maule as a person with significant control on 16 August 2018
03 Oct 2018 PSC07 Cessation of Andrew Frangos as a person with significant control on 16 August 2018
24 Sep 2018 SH02 Sub-division of shares on 16 August 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 16/08/2018
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2018 TM01 Termination of appointment of Christopher Maule as a director on 28 August 2018
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
12 Apr 2018 AP01 Appointment of Mr Daniel George Francis Gee as a director on 12 March 2018
12 Apr 2018 TM01 Termination of appointment of Andrew Frangos as a director on 12 March 2018
05 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-05
  • GBP 2