TORFTECH LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Satisfaction of charge 016379370006 in full

View Document

08/01/248 January 2024 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

07/09/237 September 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/01/236 January 2023 Change of details for Mortimer Technology Limited as a person with significant control on 2022-04-21

View Document

25/11/2225 November 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

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

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

View Accounts

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

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/10/1830 October 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

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016379370006

View Document

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

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/01/1611 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

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

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH URQUHART / 02/01/2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PASQUALINO IANNETELLI

View Document

19/09/1419 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED NIELS OVERGAARD

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 188 FIRST STREET NEW GREENHAM PARK GREENHAM THATCHAM RG19 6HW

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 92 NEW GREENHAM PARK GREENHAM THATCHAM BERKSHIRE RG19 6HW UNITED KINGDOM

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 92 GREENHAM PARK THATCHAM BERKSHIRE RG19 6HW

View Document

03/11/103 November 2010 SEC 551 CA 2006 28/02/2010

View Document

03/11/103 November 2010 28/02/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1031 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALINO IANNETELLI / 02/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER GROSZEK / 02/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD DODSON / 02/10/2009

View Document

11/05/0911 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: FERNDALE COURT WEST END ROAD MORTIMER READING BERKSHIRE RG7 3SY

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: MORTIMER HILL MORTIMER READING BERKSHIRE RG7 3PG

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 130989

View Document

19/09/8919 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 1 REDCLIFF STREET BRISTOL BS99 7NT

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8625 October 1986 GAZETTABLE DOCUMENT

View Document

25/10/8625 October 1986 ALT MEM AND ARTS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

20/08/8220 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/82

View Document

25/05/8225 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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