Advanced company searchLink opens in new window

TORZA CARS LTD

Company number 13014260

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)
05 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 5,001
19 Dec 2024 CH01 Director's details changed for Mr Mohammad Amjad Hussain on 18 December 2024
19 Dec 2024 CH01 Director's details changed for Mr Mohammad Amjad Hussain on 18 December 2024
19 Dec 2024 CH01 Director's details changed for Mr Mohammad Amjad Hussain on 18 December 2024
18 Dec 2024 CH03 Secretary's details changed for Mr Mohammad Amjad Hussain on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from Torzamotive Unit 4 Tell Street Rochdale Lancashire OL12 6AH United Kingdom to Unit 4 Tell Street Rochdale OL12 6AH on 18 December 2024
03 Dec 2024 CERTNM Company name changed wax'd valeting LTD\certificate issued on 03/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-26
02 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with updates
02 Dec 2024 PSC01 Notification of Mohammad Amjad Hussain as a person with significant control on 26 November 2024
29 Nov 2024 AP01 Appointment of Mr Mohammad Amjad Hussain as a director on 26 November 2024
29 Nov 2024 AP03 Appointment of Mr Mohammad Amjad Hussain as a secretary on 26 November 2024
29 Nov 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 26 November 2024
29 Nov 2024 TM01 Termination of appointment of Nuala Thornton as a director on 26 November 2024
29 Nov 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Torzamotive Unit 4 Tell Street Rochdale Lancashire OL126AH on 29 November 2024
29 Nov 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 November 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
30 Nov 2023 AA Accounts for a dormant company made up to 30 November 2023
30 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
07 Dec 2022 AP01 Appointment of Mrs Nuala Thornton as a director on 6 December 2022
06 Dec 2022 PSC01 Notification of Nuala Thornton as a person with significant control on 6 December 2022
06 Dec 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 November 2022