TORQUE OMNI-CHANNEL LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2317 May 2023 Current accounting period shortened from 2022-10-31 to 2022-04-30

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/04/1917 April 2019 SECRETARY APPOINTED MR MARTIN DONALD COLLINSON

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY HAMILTON SECRETARIAL SERVICES LIMITED

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR HAMILTON MANAGEMENT SERVICES LIMITED

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MARTIN DONALD COLLINSON

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY EAMONN DARCY

View Document

09/08/179 August 2017 CORPORATE SECRETARY APPOINTED HAMILTON SECRETARIAL SERVICES LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD DARCY

View Document

09/08/179 August 2017 CORPORATE DIRECTOR APPOINTED HAMILTON MANAGEMENT SERVICES LIMITED

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED EG ANALYSTS LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR EDWARD PATRICK DARCY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD FRIEL

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM THE TORQUE GROUP BUILDING WORTLEY MOOR ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4JH UNITED KINGDOM

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/11/111 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ELITE GROUP BUILDING WORTLEY MOOR ROAD WORTLEY LEEDS LS12 4JH

View Document

28/04/1128 April 2011 SECRETARY APPOINTED EAMONN PATRICK ANDREW DARCY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD FRIEL

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH FRIEL / 07/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH FRIEL / 07/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAUL FIRTH / 07/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD FRIEL / 09/12/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MOORE

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD FRIEL / 06/10/2008

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED STEWART PAUL FIRTH

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 1 ELMFIELD WAY BRAMLEY LEEDS LS13 4UD

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED ELITE TRAVEL LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information