TORUS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL THOMAS

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES THOMAS / 01/11/2016

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

08/11/168 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 4

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS / 02/08/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL THOMAS / 02/08/2010

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O GIANT STRONGBOX LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: C/O GIANT STRONGBOX LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: C/O GIANT UK SERVICES LIMITED 2ND FLOOR ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FQ

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 56A TANTALLON ROAD BALHAM LONDON SW12 8DG

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: GIANT UK SERVICES LIMITED 2ND FLOOR ST JAMESS BUILDING OXFORD STREET MANCHESTER M1 6LL

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: IAS LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 S252 DISP LAYING ACC 24/08/98

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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