TORUS CONNECT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

27/02/2427 February 2024 Declaration of solvency

View Document

27/02/2427 February 2024 Register inspection address has been changed to Parker House 44 Stafford Road Wallington SM6 9AA

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-01-04

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

30/08/2330 August 2023 Director's details changed for Ms Kristina Tsvetanova Mladenova on 2023-08-17

View Document

30/08/2330 August 2023 Director's details changed for Mr Brett Gregory Pickering on 2023-08-17

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Cessation of Kristina Mladenova as a person with significant control on 2023-05-18

View Document

27/06/2327 June 2023 Cessation of Kristina Mladenova as a person with significant control on 2023-05-18

View Document

27/06/2327 June 2023 Notification of Kristina Mladenova as a person with significant control on 2023-05-18

View Document

26/06/2326 June 2023 Change of details for Mr. Benjamin Cole as a person with significant control on 2023-05-18

View Document

26/06/2326 June 2023 Notification of Kristina Mladenova as a person with significant control on 2023-05-18

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Appointment of Mr Benjamin Matthew Cole as a director on 2022-01-15

View Document

13/01/2213 January 2022 Termination of appointment of Richard Pocock as a director on 2022-01-13

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/07/2030 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 18

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN COLE

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF RICHARD POCOCK AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MR DANIEL PETER COLE

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MS KRISTINA TSVETANOVA MLADENOVA

View Document

07/08/197 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASTLES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/08/1714 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD POCOCK

View Document

15/07/1715 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 8

View Document

15/07/1715 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 9

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR BRETT GREGORY PICKERING

View Document

25/05/1725 May 2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ROBERT JOHN CASTLES

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information