D L TORO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Amended accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/02/2514 February 2025 Director's details changed for Mr Bujar Toro on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Bujar Toro on 2025-02-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Mr Faredin Toro as a person with significant control on 2024-03-11

View Document

19/03/2419 March 2024 Director's details changed for Mr Faredin Toro on 2024-03-11

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

01/12/231 December 2023 Director's details changed for Mr Faredin Toro on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Bujar Toro on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Bujar Toro on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 7 Koh-I-Noor Avenue London Bushey WD23 3EJ England to 7 the Rutts Bushey Heath Bushey WD23 1LN on 2023-12-01

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Director's details changed for Mr Bujar Toro on 2022-12-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Faredin Toro as a person with significant control on 2021-02-05

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/02/228 February 2022 Change of details for Mr Faredin Toro as a person with significant control on 2021-02-05

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BUJAR TORO / 11/12/2020

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR BUJAR TORO

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 17/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 63-A OAKLANDS ROAD LONDON NW2 6DD ENGLAND

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 17/08/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 16/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 16/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 01/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM FLAT 1 3 LLANVANOR ROAD LONDON NW2 2AR ENGLAND

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREEA PETRIA

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 01/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MS ANDREEA PETRIA

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 01/06/2017

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 28 WYCOMBE GARDENS LONDON NW11 8AL ENGLAND

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 10/06/2017

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 01/04/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREDIN TORO / 22/03/2017

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company