Total Documents | 146 |
---|
Total Pages | 594 |
---|
18 September 2023 | Director's details changed for Mr Philip Alan Hale on 18 September 2023 |
---|---|
13 September 2023 | Director's details changed for Mr Marco Ferrari on 11 September 2023 |
11 September 2023 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Arbour 255 Blackfriars Road London London SE1 9AX on 11 September 2023 |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 |
22 February 2022 | Confirmation statement made on 17 February 2022 with no updates |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 |
19 April 2021 | Confirmation statement made on 17 February 2021 with no updates |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 |
1 September 2020 | Registered office address changed from 31 Union Street London SE1 1SD United Kingdom to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 1 September 2020 |
27 August 2020 | Termination of appointment of Mustapha Hasan Kortach as a director on 24 August 2020 |
16 March 2020 | Confirmation statement made on 17 February 2020 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
18 March 2019 | Director's details changed for Mr Peter Haynes on 18 March 2019 |
18 March 2019 | Change of details for Orb Communications Group Limited as a person with significant control on 18 March 2019 |
18 March 2019 | Director's details changed for Mr Mustapha Hasan Kortach on 18 March 2019 |
18 March 2019 | Director's details changed for Mr Philip Alan Hale on 18 March 2019 |
18 March 2019 | Confirmation statement made on 17 February 2019 with updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
6 March 2018 | Confirmation statement made on 17 February 2018 with updates |
17 October 2017 | Director's details changed for Mr Philip Alan Hale on 16 October 2017 |
17 October 2017 | Director's details changed for Mr Peter Haynes on 16 October 2017 |
17 October 2017 | Director's details changed for Mr Philip Alan Hale on 16 October 2017 |
17 October 2017 | Director's details changed for Mr Peter Haynes on 16 October 2017 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 April 2016 | Director's details changed for Belle Caroline Moss on 9 September 2015 |
18 April 2016 | Director's details changed for Belle Caroline Moss on 9 September 2015 |
18 April 2016 | Director's details changed for Mr Marco Ferrari on 9 September 2015 |
18 April 2016 | Director's details changed for Mr Marco Ferrari on 9 September 2015 |
18 April 2016 | Director's details changed for Mr Mustapha Hasan Kortach on 9 September 2015 |
18 April 2016 | Director's details changed for Mr Mustapha Hasan Kortach on 9 September 2015 |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 January 2015 | Registration of charge 068210370001, created on 27 January 2015 |
27 January 2015 | Registration of charge 068210370001, created on 27 January 2015 |
22 January 2015 | Appointment of Mr Marco Ferrari as a director on 20 January 2015 |
22 January 2015 | Appointment of Belle Caroline Moss as a director on 20 January 2015 |
22 January 2015 | Appointment of Mr Marco Ferrari as a director on 20 January 2015 |
22 January 2015 | Appointment of Belle Caroline Moss as a director on 20 January 2015 |
22 December 2014 | Company name changed torque pr LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice |
22 December 2014 | Company name changed torque pr LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice |
11 December 2014 | Resolutions
|
5 December 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Collegiate House 9 St Thomas Street London SE1 9RY on 5 December 2014 |
5 December 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Collegiate House 9 St Thomas Street London SE1 9RY on 5 December 2014 |
5 December 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Collegiate House 9 St Thomas Street London SE1 9RY on 5 December 2014 |
26 November 2014 | Director's details changed for Mr Philip Alan Hale on 25 November 2014 |
26 November 2014 | Director's details changed for Mr Philip Alan Hale on 25 November 2014 |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Peter Haynes on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Peter Haynes on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Philip Alan Hale on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Philip Alan Hale on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Philip Alan Hale on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Peter Haynes on 1 January 2014 |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 October 2012 | Director's details changed for Mr Mustapha Hasan Kortach on 17 September 2012 |
1 October 2012 | Director's details changed for Mr Mustapha Hasan Kortach on 17 September 2012 |
1 August 2012 | Director's details changed for Philip Alan Hale on 31 July 2012 |
1 August 2012 | Director's details changed for Philip Alan Hale on 31 July 2012 |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
26 January 2012 | Appointment of Mustapha Hasan Kortach as a director |
26 January 2012 | Appointment of Mustapha Hasan Kortach as a director |
25 January 2012 | Termination of appointment of Lisa Haynes as a secretary |
25 January 2012 | Termination of appointment of Lisa Haynes as a secretary |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
16 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
16 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 September 2010 | Director's details changed for Peter Haynes on 1 August 2010 |
1 September 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 |
1 September 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 |
1 September 2010 | Director's details changed for Peter Haynes on 1 August 2010 |
1 September 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 |
1 September 2010 | Director's details changed for Peter Haynes on 1 August 2010 |
17 February 2010 | Director's details changed for Peter Haynes on 1 October 2009 |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders |
17 February 2010 | Director's details changed for Philip Alan Hale on 1 October 2009 |
17 February 2010 | Director's details changed for Philip Alan Hale on 1 October 2009 |
17 February 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 |
17 February 2010 | Director's details changed for Philip Alan Hale on 1 October 2009 |
17 February 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 |
17 February 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 |
17 February 2010 | Director's details changed for Peter Haynes on 1 October 2009 |
17 February 2010 | Director's details changed for Peter Haynes on 1 October 2009 |
23 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
17 June 2009 | Memorandum and Articles of Association |
17 June 2009 | Memorandum and Articles of Association |
6 June 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ |
6 June 2009 | Resolutions
|
6 June 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ |
6 June 2009 | Resolutions
|
27 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |
27 May 2009 | Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR |
27 May 2009 | Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR |
27 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |
11 May 2009 | Director appointed philip alan hale |
11 May 2009 | Director appointed philip alan hale |
6 March 2009 | Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
6 March 2009 | Director appointed peter charles hamer haynes |
6 March 2009 | Secretary appointed lisa jane haynes |
6 March 2009 | Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
6 March 2009 | Secretary appointed lisa jane haynes |
6 March 2009 | Director appointed peter charles hamer haynes |
5 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
5 March 2009 | Appointment terminated director john cowdry |
5 March 2009 | Appointment terminated director john cowdry |
5 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
17 February 2009 | Incorporation |
17 February 2009 | Incorporation |