TOREX RETAIL HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

15/12/1615 December 2016 AUDITOR'S RESIGNATION

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/12/144 December 2014 ADOPT ARTICLES 20/11/2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND

View Document

02/12/142 December 2014 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WARD

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED MICROS SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 31/07/13

View Document

31/07/1331 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1330 July 2013 SOLVENCY STATEMENT DATED 29/07/13

View Document

30/07/1330 July 2013 STATEMENT BY DIRECTORS

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 0.01

View Document

30/07/1330 July 2013 REDUCE ISSUED CAPITAL 29/07/2013

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED TOREX RETAIL HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY SAMUEL OAKLEY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED KAWEH NIROOMAND

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOLF

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD STRONG

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWLEY

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED CYNTHIA RUSSO

View Document

18/06/1218 June 2012 SECRETARY APPOINTED STEPHEN WALDER

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR FRANK PETER WARD

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED STEPHEN WALDER

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/117 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR SAMUEL BENJAMIN SMITH OAKLEY

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN CHRISTOPHOROU

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR STEVEN RICHARD CHRISTOPHOROU

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WOOLLHEAD

View Document

19/11/1019 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

03/08/103 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 50071081.83

View Document

26/07/1026 July 2010 ADOPT ARTICLES 17/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTSON WOLF / 07/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID CHARLES HODGSON / 11/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERALD (LIAM) PORTER STRONG / 07/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL ROWLEY / 07/06/2010

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR JOHN ANDREW WOOLLHEAD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

10/03/1010 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 50070983.83

View Document

03/03/103 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENOUGH

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BERNSTEIN

View Document

06/01/106 January 2010 ADOPT ARTICLES 27/07/2009

View Document

03/01/103 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/103 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 48319985.84

View Document

03/01/103 January 2010 ADOPT ARTICLES 15/12/2009

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR. DAVID CHARLES HODGSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MARC MCMORRIS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR. STEPHEN PAUL ROWLEY

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR. JOHN DANIEL BERNSTEIN

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK NEPORENT

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR. GERALD (LIAM) PORTER STRONG

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR SETH PLATTUS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN GENDA

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR FLORIAN WENDELSTADT

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS; AMEND

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY GRAEME COOKSLEY

View Document

03/04/093 April 2009 SECRETARY APPOINTED KIRK ISAACSON

View Document

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, TOREX HOUGHTON HALL PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5YG, UNITED KINGDOM

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR MARC FREDERIC MCMORRIS

View Document

09/05/089 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR SETH PHILLIP PLATTUS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SETH PLATTUS / 06/05/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WOLF / 01/05/2008

View Document

16/04/0816 April 2008 PREVSHO FROM 30/06/2008 TO 30/06/2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, EAST COURT, HARDWICK BUSINESS PARK NORAL WAY, BANBURY, OXFORDSHIRE, OX16 2AF

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

28/02/0828 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0828 February 2008 ADOPT ARTICLES 23/01/2008

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 SECTION 394

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 COMPANY NAME CHANGED TORO UK NEWCO LIMITED CERTIFICATE ISSUED ON 20/06/07

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 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