TORUS ANGLE LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with updates |
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/11/2420 November 2024 | Resolutions |
20/11/2420 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
12/11/2412 November 2024 | Change of details for Mr Aidan Michael Congreve Dent as a person with significant control on 2024-10-24 |
11/11/2411 November 2024 | Termination of appointment of Rosanagh Elizabeth Angela Mary Dent as a director on 2024-10-24 |
11/11/2411 November 2024 | Change of share class name or designation |
11/11/2411 November 2024 | Cessation of Iona Katherine Rizzo as a person with significant control on 2024-10-24 |
11/11/2411 November 2024 | Cessation of Rosanagh Elizabeth Angela Mary Dent as a person with significant control on 2024-10-24 |
11/11/2411 November 2024 | Cessation of Andrew Congreve Dent as a person with significant control on 2024-10-24 |
11/11/2411 November 2024 | Termination of appointment of Andrew Congreve Dent as a director on 2024-10-24 |
11/11/2411 November 2024 | Appointment of Mr Aidan Michael Congreve Dent as a director on 2024-10-24 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Change of details for Mr Aidan Michael Congreve Dent as a person with significant control on 2023-11-10 |
13/11/2313 November 2023 | Change of details for Mr Aidan Michael Congreve Dent as a person with significant control on 2023-11-10 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
10/11/2310 November 2023 | Director's details changed for Lady Rosanagh Elizabeth Angela Mary Dent on 2023-11-10 |
10/11/2310 November 2023 | Change of details for Mr Andrew Congreve Dent as a person with significant control on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mr Andrew Congreve Dent on 2023-11-10 |
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 |
29/06/2329 June 2023 | Notification of Aidan Michael Congreve Dent as a person with significant control on 2022-11-28 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-20 with updates |
28/11/2228 November 2022 | Cessation of Aidan Michael Congreve Dent as a person with significant control on 2022-11-28 |
20/10/2220 October 2022 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
21/10/2121 October 2021 | Incorporation |
More Company Information
Recently Viewed
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