TORSION GROUP HOLDINGS 2 LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

05/02/255 February 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Notification of Torsion Group Holdco Limited as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr David William Worsley as a director on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Daniel Thomas Spencer as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Appointment of Mr Miles Mark Edward Hilton Dearden as a director on 2023-06-07

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-06-30

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

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN FOSTER

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 19/10/2019

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 19/10/2019

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information