TORSION DR2H DEVCO LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Change of details for Torsion Developments Limited as a person with significant control on 2022-05-03

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Micro company accounts made up to 2021-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

13/04/2313 April 2023 Cessation of Daniel Thomas Spencer as a person with significant control on 2020-12-23

View Document

25/01/2325 January 2023 Current accounting period shortened from 2022-11-30 to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Director's details changed for Mr Daniel Thomas Spencer on 2022-11-22

View Document

23/11/2223 November 2022 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 2022-11-22

View Document

03/05/223 May 2022 Registered office address changed from 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2021-10-31 to 2020-11-30

View Document

14/12/2114 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR DINESH MALHAN

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119308680002

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119308680003

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119308680001

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM PO BOX 393002 2175 CENTURY WAY 2175 CENTURY WAY THORPE PARK LEEDS COUNTY (OPTIONAL) LS15 8ZB UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 08/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

18/07/1918 July 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119308680003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119308680002

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119308680001

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R A PICKERING LIMITED


  • 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