TORQUE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/05/2520 May 2025 Director's details changed for Barry Frederick Manning on 2025-05-20

View Document

02/05/252 May 2025 Micro company accounts made up to 2025-03-31

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Barry Frederick Manning on 2024-04-10

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Director's details changed for Barry Frederick Manning on 2023-09-13

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FREDERICK MANNING / 10/03/2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/03/1111 March 2011 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