TORUS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-31

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

22/08/2422 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/08/2415 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-28

View Document

28/07/2428 July 2024 Second filing of Confirmation Statement dated 2023-08-27

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Keith Robert Smith as a director on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Brian Edward Wilson as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of John Russell Weyers as a director on 2024-06-28

View Document

05/07/245 July 2024 Cessation of Leigh Anthony Robinson as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Notification of Industrial Physics Product Integrity Limited as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

05/07/245 July 2024 Termination of appointment of Christopher Freshman as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Barry Robert Lyon as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Dominic Johnston as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Michael John Sheldon Gooder as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Glyn Cowdell as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Martin Neil Golden as a secretary on 2024-06-28

View Document

07/06/247 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2023-08-27

View Document

19/03/2419 March 2024 Satisfaction of charge 086649990001 in full

View Document

12/03/2412 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086649990002

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCULLOCH

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

13/02/1913 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED GORDON MCCULLOCH

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOODER / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED BRIAN WILSON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED KEITH SMITH

View Document

02/03/182 March 2018 DIRECTOR APPOINTED GLYN COWDELL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED CHRISTOPHER FRESHMAN

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WILSON / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MICHAEL GOODER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED DOMINIC JOHNSTON

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MAWBY

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 27/08/16 Statement of Capital gbp 1115.95

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR SCOTT ANDREW MAWBY

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARRY / 01/04/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANTHONY ROBINSON / 25/10/2013

View Document

18/09/1418 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICKI LOUISE ROBINSON / 25/10/2013

View Document

28/07/1428 July 2014 26/05/14 STATEMENT OF CAPITAL GBP 1409.35

View Document

28/07/1428 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/1428 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUSSETT

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY COMERFORD

View Document

15/04/1415 April 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM TRAC HOUSE NEDGE HILL SCIENCE PARK NEDGE HILL TELFORD SHROPSHIRE TF3 3AJ

View Document

04/04/144 April 2014 COMPANY NAME CHANGED BROOMCO (4267) LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

31/03/1431 March 2014 CHANGE OF NAME 26/03/2014

View Document

31/03/1431 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MARTIN NEIL GOLDEN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 9A MARSHFIELD BANK CREWE CHESHIRE CW2 8UY UNITED KINGDOM

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ANDREW DAVIES

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR TERENCE RUSSETT

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MICGAEL JOHN PARRY

View Document

19/11/1319 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 1409.35

View Document

15/11/1315 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 1409.35

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086649990001

View Document

27/08/1327 August 2013 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