TORQUE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-03-22 with no updates |
20/05/2520 May 2025 | Director's details changed for Barry Frederick Manning on 2025-05-20 |
02/05/252 May 2025 | Micro company accounts made up to 2025-03-31 |
17/06/2417 June 2024 | Micro company accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
10/04/2410 April 2024 | Director's details changed for Barry Frederick Manning on 2024-04-10 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Director's details changed for Barry Frederick Manning on 2023-09-13 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
18/05/2218 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-03-31 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
23/01/2023 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
17/03/1617 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
18/01/1618 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
24/03/1524 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
28/10/1428 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
23/04/1423 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
14/05/1314 May 2013 | 31/03/13 TOTAL EXEMPTION FULL |
25/03/1325 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY FREDERICK MANNING / 10/03/2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM PO BOX 100 SYDNEY VANE HOUSE ADMIRAL PARK ST PETER PORT GUERNSEY GY1 3EL |
05/04/125 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
11/03/1111 March 2011 | 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