CS01 |
Confirmation statement with no updates 19th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 4th May 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th May 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th May 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2021
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 2nd, March 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 13th January 2021
filed on: 2nd, March 2021
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 13th January 2021
filed on: 2nd, March 2021
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th January 2021: 111.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086556120001, created on 19th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Address change date: 1st October 2020. New Address: 4 Winsley Street London W1W 8HF. Previous address: C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 25th January 2018. New Address: C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA. Previous address: Suite 1.1, Moray House Great Titchfield Street London W1W 7PA England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
20th October 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, October 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 27th September 2017: 106.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th September 2017: 111.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th May 2017
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th October 2016. New Address: Suite 1.1, Moray House Great Titchfield Street London W1W 7PA. Previous address: Torridon House 4 Twilley Street London SW18 4NS
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 17th, April 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed torridon associates LIMITEDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
7th January 2016 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 19th, August 2013
| incorporation
|
|