EL TORERO (DONCASTER) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of a voluntary liquidator

View Document

04/06/254 June 2025 NewStatement of affairs

View Document

04/06/254 June 2025 NewRegistered office address changed from Unit 4/5 Fraser House 14 Nether Hall Road Doncaster DN1 2PW England to 601 High Road Leytonstone London E11 4PA on 2025-06-04

View Document

04/06/254 June 2025 NewResolutions

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 REGISTERED OFFICE CHANGED ON 24/08/2019 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MOSTAFIZUR RAHMAN MOHAMMAD / 12/09/2018

View Document

01/10/181 October 2018 CESSATION OF MD TANJIL ISLAM AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTAFIZUR RAHMAN MOHAMMAD

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELA DIMITROVA

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SARWAR & CO UNIT 2-3 88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MOSTAFIZUR RAHMAN MOHAMMAD

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM REDWOOD, 98 LOZELLS ROAD LOZELLS BIRMINGHAM B19 2TB ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS DANIELA DIMITROVA

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MD ISLAM

View Document

23/04/1823 April 2018 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