TORN TRADE LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
29/01/2529 January 2025 | Director's details changed for Ms. Alina Vovchanska on 2024-11-02 |
29/01/2529 January 2025 | Change of details for Ms. Alina Vovchanska as a person with significant control on 2024-11-02 |
27/08/2427 August 2024 | Termination of appointment of Tracy Ann Davison as a director on 2024-08-08 |
09/08/249 August 2024 | Appointment of Mrs. Denise Greenaway-Lewis as a director on 2024-08-08 |
13/06/2413 June 2024 | Amended total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-05-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
04/12/234 December 2023 | Notification of Alina Vovchanska as a person with significant control on 2023-09-13 |
04/12/234 December 2023 | Cessation of Olha Horoneskul as a person with significant control on 2023-09-13 |
18/10/2318 October 2023 | Appointment of Ms. Alina Vovchanska as a director on 2023-09-13 |
13/10/2313 October 2023 | Termination of appointment of Olha Horoneskul as a director on 2023-09-13 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-05-31 |
17/10/2217 October 2022 | Director's details changed for Ms Olha Horoneskul on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Ms Olha Horoneskul as a person with significant control on 2022-10-17 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
12/05/2012 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BAYNE |
26/11/1926 November 2019 | DIRECTOR APPOINTED MS TRACY ANN DAVISON |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR GAVIN JOHN BAYNE |
25/06/1925 June 2019 | CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 11 EUSTON ROAD LONDON NW1 2SA ENGLAND |
04/06/194 June 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JEKATERINA VICKERS |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 7 SOUTH TERRACE BOSTON PE21 6BA UNITED KINGDOM |
14/05/1814 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018 |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLHA HORONESKUL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
11/05/1711 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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