TOROA SOLUTIONS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

29/07/2129 July 2021 Application to strike the company off the register

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

20/05/2120 May 2021 PREVSHO FROM 31/05/2021 TO 31/01/2021

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1228 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN CAROLIN / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/03/0426 March 2004 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