TORRIDON COST CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/11/2223 November 2022 Director's details changed for Mr David Richard Shaw on 2022-11-23

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR KENNETH TELFER / 03/05/2020

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD SHAW

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM THE LIGHTHOUSE HEUGH INDUSTRIAL ESTATE NORTH BERWICK EAST LOTHIAN EH39 5PX SCOTLAND

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 14-18 14-18 HILL STREET EDINBURGH EH2 3JZ SCOTLAND

View Document

14/04/2014 April 2020 ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 ADOPT ARTICLES 27/03/2020

View Document

01/04/201 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR DAVID RICHARD SHAW

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 81 RHODES PARK RHODES PARK NORTH BERWICK EH39 5NA SCOTLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

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

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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