IAN TORR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Total exemption full accounts made up to 2024-11-30 |
| 20/03/2520 March 2025 | Change of details for Mr Ian Torr as a person with significant control on 2025-02-03 |
| 20/03/2520 March 2025 | Change of details for Mrs Julia Christina Torr as a person with significant control on 2025-02-03 |
| 20/03/2520 March 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-20 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-10 with updates |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-11-30 |
| 04/03/244 March 2024 | Previous accounting period extended from 2023-09-30 to 2023-11-30 |
| 18/02/2418 February 2024 | Memorandum and Articles of Association |
| 18/02/2418 February 2024 | Resolutions |
| 18/02/2418 February 2024 | Resolutions |
| 18/02/2418 February 2024 | Resolutions |
| 18/02/2418 February 2024 | Resolutions |
| 12/02/2412 February 2024 | Change of share class name or designation |
| 12/02/2412 February 2024 | Particulars of variation of rights attached to shares |
| 30/01/2430 January 2024 | Change of details for Mrs Julia Christina Torr as a person with significant control on 2024-01-29 |
| 30/01/2430 January 2024 | Change of details for Mr Ian Torr as a person with significant control on 2024-01-29 |
| 30/01/2430 January 2024 | Registered office address changed from Cleggs Solicitors Apex Court Ruddington Lane Wilford Nottingham NG11 7DD to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2024-01-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-09-10 with updates |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-10 with updates |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2021-09-30 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-10 with updates |
| 23/03/2123 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/09/1926 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA CHRISTINA TORR |
| 26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN TORR / 03/06/2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
| 10/09/1910 September 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 100 |
| 11/04/1911 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/09/1530 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 29/09/1429 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 11/09/1311 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 29/10/1229 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 12/09/1112 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 30/09/1030 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 21/09/0921 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
| 26/06/0926 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 01/10/081 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 17/09/0717 September 2007 | DIRECTOR RESIGNED |
| 17/09/0717 September 2007 | SECRETARY RESIGNED |
| 17/09/0717 September 2007 | NEW SECRETARY APPOINTED |
| 17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
| 17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS |
| 10/09/0710 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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