TORSTONE TECHNOLOGY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

06/08/256 August 2025 NewDirector's details changed for Jerry Brent Puzey on 2024-09-09

View Document

24/07/2524 July 2025 NewGroup of companies' accounts made up to 2024-01-31

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

07/03/257 March 2025 Appointment of Ms Julie Shayne Halperin as a director on 2025-03-06

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Registered office address changed from 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL England to 25 Walbrook C/O Corporate Governance, the Walbrook Building London EC4N 8AF on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 25 Walbrook C/O Corporate Governance, the Walbrook Building London EC4N 8AF England to C/O Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 2024-08-14

View Document

14/02/2414 February 2024 Cessation of Brian Lee Collings as a person with significant control on 2024-01-17

View Document

14/02/2414 February 2024 Notification of Fidelity National Information Services, Inc. as a person with significant control on 2024-01-17

View Document

05/02/245 February 2024 Director's details changed for Thomas Kenneth Warren on 2024-01-17

View Document

02/02/242 February 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

24/01/2424 January 2024 Appointment of Thomas Kenneth Warren as a director on 2024-01-17

View Document

23/01/2423 January 2024 Termination of appointment of Amrik Singh Thethi as a director on 2024-01-17

View Document

23/01/2423 January 2024 Termination of appointment of Brian Lee Collings as a director on 2024-01-17

View Document

23/01/2423 January 2024 Termination of appointment of John Mackay Gill as a director on 2024-01-17

View Document

23/01/2423 January 2024 Termination of appointment of Jonathan Mark Dinnis as a secretary on 2024-01-17

View Document

23/01/2423 January 2024 Termination of appointment of Neil Mardon as a director on 2024-01-17

View Document

23/01/2423 January 2024 Appointment of Jerry Brent Puzey as a director on 2024-01-17

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Appointment of Mr Neil Mardon as a director on 2023-07-01

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-20

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/09/2212 September 2022 Purchase of own shares.

View Document

12/09/2212 September 2022 Cancellation of shares. Statement of capital on 2022-08-03

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

19/10/2119 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 SHARE PREMIUM A/C BE REDUCED 11/10/2017

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 06/10/17

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 74000.0

View Document

25/10/1725 October 2017 STATEMENT BY DIRECTORS

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR JOHN MACKAY GILL

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 1 ALIE STREET LONDON E1 8DE

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAFINSKI

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS JULIE CARINA MERRY

View Document

29/01/1629 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 74000.0

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

20/04/1520 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1520 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 760000.00

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ALTER ARTICLES 17/09/2014

View Document

20/10/1420 October 2014 ARTICLES OF ASSOCIATION

View Document

07/08/147 August 2014 30/05/14 STATEMENT OF CAPITAL GBP 76800

View Document

07/08/147 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 78000

View Document

29/01/1329 January 2013 12/01/13 CHANGES

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/123 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 76000

View Document

03/09/123 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR GIDEON PRETORIUS

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/01/1227 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 81000.00

View Document

26/01/1226 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 111 OLD BROAD STREET LONDON EC2N 1AP

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 ARTICLES OF ASSOCIATION

View Document

10/08/1110 August 2011 SUB-DIVISION 25/07/11

View Document

10/08/1110 August 2011 SUBDIVISION 28/07/2011

View Document

10/08/1110 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 39000.0

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

12/07/1112 July 2011 SECRETARY APPOINTED JONATHAN MARK DINNIS

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED AMRIK SINGH THETHI

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ALEXANDER RAFINSKI

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED BRIAN LEE COLLINGS

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED GIDEON PETRUS PRETORIUS

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 COMPANY NAME CHANGED TAYVIN 443 LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

12/01/1112 January 2011 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