Download leads from Nexok and grow your business. Find out more

Torque Agency Group Limited

Documents

Total Documents146
Total Pages594

Filing History

18 September 2023Director's details changed for Mr Philip Alan Hale on 18 September 2023
13 September 2023Director's details changed for Mr Marco Ferrari on 11 September 2023
11 September 2023Registered 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 2023Total exemption full accounts made up to 31 December 2022
20 February 2023Confirmation statement made on 17 February 2023 with no updates
3 August 2022Total exemption full accounts made up to 31 December 2021
22 February 2022Confirmation statement made on 17 February 2022 with no updates
26 April 2021Total exemption full accounts made up to 31 December 2020
19 April 2021Confirmation statement made on 17 February 2021 with no updates
2 October 2020Total exemption full accounts made up to 31 December 2019
1 September 2020Registered 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 2020Termination of appointment of Mustapha Hasan Kortach as a director on 24 August 2020
16 March 2020Confirmation statement made on 17 February 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
18 March 2019Director's details changed for Mr Peter Haynes on 18 March 2019
18 March 2019Change of details for Orb Communications Group Limited as a person with significant control on 18 March 2019
18 March 2019Director's details changed for Mr Mustapha Hasan Kortach on 18 March 2019
18 March 2019Director's details changed for Mr Philip Alan Hale on 18 March 2019
18 March 2019Confirmation statement made on 17 February 2019 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
6 March 2018Confirmation statement made on 17 February 2018 with updates
17 October 2017Director's details changed for Mr Philip Alan Hale on 16 October 2017
17 October 2017Director's details changed for Mr Peter Haynes on 16 October 2017
17 October 2017Director's details changed for Mr Philip Alan Hale on 16 October 2017
17 October 2017Director's details changed for Mr Peter Haynes on 16 October 2017
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
20 February 2017Confirmation statement made on 17 February 2017 with updates
20 February 2017Confirmation statement made on 17 February 2017 with updates
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
28 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
18 April 2016Director's details changed for Belle Caroline Moss on 9 September 2015
18 April 2016Director's details changed for Belle Caroline Moss on 9 September 2015
18 April 2016Director's details changed for Mr Marco Ferrari on 9 September 2015
18 April 2016Director's details changed for Mr Marco Ferrari on 9 September 2015
18 April 2016Director's details changed for Mr Mustapha Hasan Kortach on 9 September 2015
18 April 2016Director's details changed for Mr Mustapha Hasan Kortach on 9 September 2015
14 September 2015Total exemption small company accounts made up to 31 December 2014
14 September 2015Total exemption small company accounts made up to 31 December 2014
9 September 2015Registered 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 2015Registered 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 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
27 January 2015Registration of charge 068210370001, created on 27 January 2015
27 January 2015Registration of charge 068210370001, created on 27 January 2015
22 January 2015Appointment of Mr Marco Ferrari as a director on 20 January 2015
22 January 2015Appointment of Belle Caroline Moss as a director on 20 January 2015
22 January 2015Appointment of Mr Marco Ferrari as a director on 20 January 2015
22 January 2015Appointment of Belle Caroline Moss as a director on 20 January 2015
22 December 2014Company name changed torque pr LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
22 December 2014Change of name notice
22 December 2014Company name changed torque pr LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
22 December 2014Change of name notice
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-05
5 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Philip Alan Hale on 25 November 2014
26 November 2014Director's details changed for Mr Philip Alan Hale on 25 November 2014
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
10 March 2014Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014
10 March 2014Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014
10 March 2014Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014
10 March 2014Director's details changed for Mr Peter Haynes on 1 January 2014
10 March 2014Director's details changed for Mr Peter Haynes on 1 January 2014
10 March 2014Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014
10 March 2014Director's details changed for Mr Philip Alan Hale on 1 January 2014
10 March 2014Director's details changed for Mr Philip Alan Hale on 1 January 2014
10 March 2014Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014
10 March 2014Director's details changed for Mr Philip Alan Hale on 1 January 2014
10 March 2014Director's details changed for Mr Peter Haynes on 1 January 2014
10 March 2014Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Director's details changed for Mr Mustapha Hasan Kortach on 17 September 2012
1 October 2012Director's details changed for Mr Mustapha Hasan Kortach on 17 September 2012
1 August 2012Director's details changed for Philip Alan Hale on 31 July 2012
1 August 2012Director's details changed for Philip Alan Hale on 31 July 2012
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
26 January 2012Appointment of Mustapha Hasan Kortach as a director
26 January 2012Appointment of Mustapha Hasan Kortach as a director
25 January 2012Termination of appointment of Lisa Haynes as a secretary
25 January 2012Termination of appointment of Lisa Haynes as a secretary
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
16 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
5 September 2011Total exemption full accounts made up to 31 March 2011
5 September 2011Total exemption full accounts made up to 31 March 2011
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
12 October 2010Total exemption small company accounts made up to 31 March 2010
12 October 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Director's details changed for Peter Haynes on 1 August 2010
1 September 2010Secretary's details changed for Lisa Jane Haynes on 1 October 2009
1 September 2010Secretary's details changed for Lisa Jane Haynes on 1 October 2009
1 September 2010Director's details changed for Peter Haynes on 1 August 2010
1 September 2010Secretary's details changed for Lisa Jane Haynes on 1 October 2009
1 September 2010Director's details changed for Peter Haynes on 1 August 2010
17 February 2010Director's details changed for Peter Haynes on 1 October 2009
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Philip Alan Hale on 1 October 2009
17 February 2010Director's details changed for Philip Alan Hale on 1 October 2009
17 February 2010Secretary's details changed for Lisa Jane Haynes on 1 October 2009
17 February 2010Director's details changed for Philip Alan Hale on 1 October 2009
17 February 2010Secretary's details changed for Lisa Jane Haynes on 1 October 2009
17 February 2010Secretary's details changed for Lisa Jane Haynes on 1 October 2009
17 February 2010Director's details changed for Peter Haynes on 1 October 2009
17 February 2010Director's details changed for Peter Haynes on 1 October 2009
23 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 200
23 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 200
17 June 2009Memorandum and Articles of Association
17 June 2009Memorandum and Articles of Association
6 June 2009Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
6 June 2009Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
27 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
27 May 2009Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR
27 May 2009Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR
27 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
11 May 2009Director appointed philip alan hale
11 May 2009Director appointed philip alan hale
6 March 2009Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
6 March 2009Director appointed peter charles hamer haynes
6 March 2009Secretary appointed lisa jane haynes
6 March 2009Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
6 March 2009Secretary appointed lisa jane haynes
6 March 2009Director appointed peter charles hamer haynes
5 March 2009Appointment terminated secretary london law secretarial LIMITED
5 March 2009Appointment terminated director john cowdry
5 March 2009Appointment terminated director john cowdry
5 March 2009Appointment terminated secretary london law secretarial LIMITED
17 February 2009Incorporation
17 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing