TORUS ANGLE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

12/11/2412 November 2024 Change of details for Mr Aidan Michael Congreve Dent as a person with significant control on 2024-10-24

View Document

11/11/2411 November 2024 Termination of appointment of Rosanagh Elizabeth Angela Mary Dent as a director on 2024-10-24

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

11/11/2411 November 2024 Cessation of Iona Katherine Rizzo as a person with significant control on 2024-10-24

View Document

11/11/2411 November 2024 Cessation of Rosanagh Elizabeth Angela Mary Dent as a person with significant control on 2024-10-24

View Document

11/11/2411 November 2024 Cessation of Andrew Congreve Dent as a person with significant control on 2024-10-24

View Document

11/11/2411 November 2024 Termination of appointment of Andrew Congreve Dent as a director on 2024-10-24

View Document

11/11/2411 November 2024 Appointment of Mr Aidan Michael Congreve Dent as a director on 2024-10-24

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/11/2314 November 2023 Change of details for Mr Aidan Michael Congreve Dent as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Change of details for Mr Aidan Michael Congreve Dent as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

10/11/2310 November 2023 Director's details changed for Lady Rosanagh Elizabeth Angela Mary Dent on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr Andrew Congreve Dent as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Andrew Congreve Dent on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Lady Rosanagh Elizabeth Angela Mary Dent as a person with significant control on 2023-11-10

View Document

29/06/2329 June 2023 Notification of Aidan Michael Congreve Dent as a person with significant control on 2022-11-28

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Registered office address changed from 41 Cornmarket St Oxford OX1 3HA United Kingdom to 6-7 Citibase, New Barclay House 324 Botley Road Oxford OX2 0HP on 2022-12-19

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

28/11/2228 November 2022 Cessation of Aidan Michael Congreve Dent as a person with significant control on 2022-11-28

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

21/10/2121 October 2021 Incorporation

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