Advanced company searchLink opens in new window

TORRENS INVESTMENT LTD

Company number 12101125

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 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 AD01 Registered office address changed from West Wing, Glatton Hall Glatton Ways Glatton Huntingdon PE28 5RS England to Broga Fach Llanmadoc Swansea SA3 1DB on 13 March 2024
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Jan 2023 MR04 Satisfaction of charge 121011250001 in full
07 Oct 2022 MR04 Satisfaction of charge 121011250002 in full
06 Oct 2022 MR01 Registration of charge 121011250003, created on 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 May 2021 CH01 Director's details changed for Mr Darren Carter on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Miles Anthony Forest Stephenson on 24 May 2021
26 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
31 Jul 2020 MR01 Registration of charge 121011250002, created on 31 July 2020
31 Jul 2020 MR01 Registration of charge 121011250001, created on 31 July 2020
18 May 2020 PSC04 Change of details for Mr Miles Anthony Forest Stephenson as a person with significant control on 18 May 2020
18 May 2020 AD01 Registered office address changed from Danbury 1st Drift Wothorpe Stamford Lincolnshire PE9 3JL England to West Wing, Glatton Hall Glatton Ways Glatton Huntingdon PE28 5RS on 18 May 2020
21 Aug 2019 AP01 Appointment of Mr Miles Anthony Forest Stephenson as a director on 16 August 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
12 Aug 2019 PSC07 Cessation of George Edward Stephenson as a person with significant control on 5 August 2019
12 Aug 2019 PSC07 Cessation of Caroline Elizabeth Carter as a person with significant control on 5 August 2019
12 Aug 2019 PSC01 Notification of Darren Carter as a person with significant control on 5 August 2019
12 Aug 2019 PSC01 Notification of Miles Stephenson as a person with significant control on 5 August 2019