TORFTECH R&D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/11/2422 November 2024 Secretary's details changed for Tricor Secretaries Limited on 2024-11-15

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

10/04/2410 April 2024 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Satisfaction of charge 092595730001 in full

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Niels Overgaard as a director on 2023-08-12

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Niels Overgaard on 2016-12-08

View Document

03/11/213 November 2021 Director's details changed for Mr Niels Overgaard on 2021-10-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

15/04/2115 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEAL BRIDE / 06/08/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

07/06/197 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/05/1823 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD DODSON / 21/03/2018

View Document

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

View Accounts

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092595730001

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS OVERGAARD / 12/08/2017

View Document

04/07/174 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS OVERGAARD / 05/12/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ANDREW NEAL BRIDE

View Document

06/07/166 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 18B FIRST STREET GREENHAM BUSINESS PARK THATCHAM RG19 6HW

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR ENGLAND

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD DODSON

View Document

21/10/1421 October 2014 CURREXT FROM 31/10/2015 TO 28/02/2016

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR MARTIN ALEXANDER GROSZEK

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA HOLDEMAN

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED NIELS OVERGAARD

View Document

13/10/1413 October 2014 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