TORKAZ LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

27/10/2427 October 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Lauren Smith as a director on 2023-02-14

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

05/05/225 May 2022 Appointment of Miss Lauren Smith as a director on 2022-04-27

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Particulars of variation of rights attached to shares

View Document

27/10/2127 October 2021 Change of details for Mr Mark Lee Hogan as a person with significant control on 2021-05-01

View Document

27/10/2127 October 2021 Cancellation of shares. Statement of capital on 2020-11-20

View Document

27/10/2127 October 2021 Director's details changed for Mr Mark Lee Hogan on 2021-05-01

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 CESSATION OF CAROLINE JANE HOGAN AS A PSC

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LEE HOGAN / 28/02/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES PONSFORD / 24/09/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HOGAN / 24/09/2018

View Document

16/10/1816 October 2018 CESSATION OF THOMAS JAMES PONSFORD AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HOGAN / 13/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LEE HOGAN / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE HOGAN / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HOGAN / 13/08/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 40 LONDESBOROUGH ROAD SOUTHSEA PO4 0EX ENGLAND

View Document

08/11/178 November 2017 SECOND FILING OF AP01 FOR CAROLINE JANE HOGAN

View Document

06/11/176 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/09/2016

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/12/151 December 2015 DIRECTOR APPOINTED MRS CAROLINE JANE HOGAN

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MARK LEE HOGAN

View Document

23/10/1523 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1523 October 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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