TORSTRASSE 1 LOFTS LIMITED

06991040
15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 8 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 8 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2020 accounts Annual Accounts 8 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 8 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 officers Change of particulars for director (Mr Tim Joicey Robinson) 2 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2015 accounts Annual Accounts 7 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 11 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 officers Change of particulars for corporate secretary (Camamile Limited) 1 Buy now
16 Feb 2012 accounts Annual Accounts 5 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Change of particulars for director (Mr Tim Joicey Robinson) 2 Buy now
09 Feb 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Change of particulars for corporate secretary (Camamile Limited) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Timothy Joicey Robinson) 2 Buy now
06 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Mark Wadhwa) 1 Buy now
25 Nov 2009 officers Termination of appointment of director (Alexander Buerk) 1 Buy now
22 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2009 resolution Resolution 1 Buy now
02 Oct 2009 accounts Accounting reference date extended from 31/08/2010 to 31/12/2010 1 Buy now
14 Aug 2009 incorporation Incorporation Company 13 Buy now