TORNADO PROPERTIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Change of details for Lightening Properties (Holdings) Limited as a person with significant control on 2022-01-13

View Document

20/01/2220 January 2022 Cessation of Cliffs Chiropractic Clinic Limited as a person with significant control on 2019-09-27

View Document

19/01/2219 January 2022 Registered office address changed from 89 Brain Valley Avenue Black Notley Braintree CM77 8LT England to Gemma House Bury Lane Hatfield Peverel Chelmsford Essex CM3 2DG on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Ms Melanie Ann Lee Soomro on 2022-01-13

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR ARIF SOOMRO

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

10/08/1710 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF OMAR JOSEF SOOMRO / 01/05/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099984620001

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 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