TORAFUGU TECH LTD

Company Documents

DateDescription
16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FUTURELABS 1 EASTGATE 2ND FLOOR LEEDS LS2 7LY ENGLAND

View Document

18/06/1918 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1918 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/1914 June 2019 21/12/18 STATEMENT OF CAPITAL GBP 2481.82

View Document

14/06/1914 June 2019 31/01/19 STATEMENT OF CAPITAL GBP 4126.32

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 CESSATION OF SAVVAS IOANNOU NEOPHYTOU AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS IOANNOU

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASSOS ANASTASIOU

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

01/02/181 February 2018 21/08/17 STATEMENT OF CAPITAL GBP 1246.81

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 13/11/17 STATEMENT OF CAPITAL GBP 1326.32

View Document

05/12/175 December 2017 05/04/17 STATEMENT OF CAPITAL GBP 1214.43

View Document

04/12/174 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1718 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 1162.75

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 ADOPT ARTICLES 12/05/2016

View Document

21/06/1621 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 100.0

View Document

20/06/1620 June 2016 SUB-DIVISION 12/05/16

View Document

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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