TORQUE MONKEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

13/01/2513 January 2025 Registered office address changed from Unit 8 Montrose Road Chelmsford Essex CM2 6TX England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-01-13

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Change of details for Mr Jonathan Steven English as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mrs Miriam Claire English as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Jonathan Steven English on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mrs Miriam Claire English on 2024-02-22

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Registered office address changed from 71 Lancaster Avenue Maldon CM9 6FY England to Unit 8 Montrose Road Chelmsford Essex CM2 6TX on 2023-06-06

View Document

23/05/2323 May 2023 Change of details for Mr Jonathan Steven English as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mrs Miriam Claire English as a person with significant control on 2023-05-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from 11 Old Mill Close Maldon CM9 5EH England to 71 Lancaster Avenue Maldon CM9 6FY on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ UNITED KINGDOM

View Document

23/04/2023 April 2020 10/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN ENGLISH / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM CLAIRE ENGLISH / 10/03/2020

View Document

19/02/2019 February 2020 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