TORSION GROUP HOLDINGS LIMITED

10707201
1280 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 accounts Annual Accounts 39 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
22 Nov 2022 accounts Annual Accounts 37 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 officers Appointment of director (Mr Miles Mark Edward Hilton Dearden) 2 Buy now
14 Apr 2022 officers Appointment of director (Mr David William Worsley) 2 Buy now
25 Nov 2021 accounts Annual Accounts 40 Buy now
10 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2021 resolution Resolution 2 Buy now
24 Jun 2021 incorporation Memorandum Articles 25 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2021 officers Termination of appointment of director (Christopher Russell Goodall) 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2021 accounts Annual Accounts 37 Buy now
28 Jan 2021 officers Termination of appointment of secretary (Martin Foster) 1 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2020 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
09 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2020 officers Termination of appointment of director (Jonathan Michael Carter) 1 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 officers Appointment of secretary (Mr Martin Foster) 2 Buy now
25 Sep 2019 accounts Annual Accounts 32 Buy now
16 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 mortgage Registration of a charge 23 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2018 accounts Annual Accounts 32 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2017 capital Return of Allotment of shares 4 Buy now
15 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
09 Jun 2017 resolution Resolution 2 Buy now
04 Apr 2017 incorporation Incorporation Company 11 Buy now