TORA TECHNOLOGY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Change of details for Mrs Joy Wendy Mitchell as a person with significant control on 2024-10-08 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with updates |
18/02/2518 February 2025 | Director's details changed for Mr Timothy Michael Mitchell on 2024-10-08 |
18/02/2518 February 2025 | Director's details changed for Mrs Joy Wendy Mitchell on 2024-10-08 |
18/02/2518 February 2025 | Change of details for Mr Timothy Michael Mitchell as a person with significant control on 2024-10-08 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-17 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MITCHELL / 26/11/2018 |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MITCHELL / 26/11/2018 |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MITCHELL / 23/11/2018 |
23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MITCHELL / 23/11/2018 |
23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOY WENDY MITCHELL / 23/11/2018 |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY WENDY MITCHELL / 23/11/2018 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM ATTLEE HOUSE CHURCHILL LANE CHURCHILL KIDDERMINSTER DY10 3LY |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 10000 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/02/1619 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
08/02/118 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
03/03/103 March 2010 | COMPANY NAME CHANGED TORA TECHNOLOGY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/03/10 |
03/03/103 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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