TORRE GLOBAL CONSULTANCY LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-02-09 with updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Registered office address changed from 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ England to Appex House 2 Sheffiff Orchards Coventry West Midlands CV1 3PP on 2023-04-30

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

19/03/2319 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Notification of a person with significant control statement

View Document

13/11/2213 November 2022 Cessation of John Brown as a person with significant control on 2022-11-11

View Document

13/11/2213 November 2022 Termination of appointment of Adam Wright as a director on 2022-11-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

08/03/218 March 2021 CESSATION OF SIMON MARK WALTER AS A PSC

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHJIT DHILLON

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WILLAIMS / 31/05/2020

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PRABHJIET DHILLON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MARK JOHN WILLAIMS

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS PARMINDER KAUR DHILLON

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK WALTER

View Document

01/05/201 May 2020 CESSATION OF PRABHJIET DHILLON AS A PSC

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PARMINDER DHILLON

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP UNITED KINGDOM

View Document

10/03/1910 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PARMINDER DHILLON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 30 ST CHRISTOPHER'S CLOSE WARWICK CV34 5RT UNITED KINGDOM

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER KAUR DHILLON / 01/01/2018

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED TORRE GLOBAL CLOTHING LTD CERTIFICATE ISSUED ON 12/07/16

View Document

22/02/1622 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