TORRE UK LIMITED - FLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audited abridged. 2024-04-22 View Report
Accounts. Accounts type small. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type small. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Address. Change date: 2020-07-02. New address: Unit12, Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF. Old address: 136 Kingsway Woking Surrey GU21 6NR. 2020-07-02 View Report
Accounts. Accounts type small. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Officers. Termination date: 2019-07-19. Officer name: Jose Ferreira Pereira. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Accounts type small. 2019-05-22 View Report
Accounts. Accounts type small. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Persons with significant control. Psc name: Torre Sociedade De Confeccoes S.A.. Notification date: 2016-04-06. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Accounts. Accounts type small. 2017-05-16 View Report
Accounts. Accounts type small. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type small. 2015-05-20 View Report
Accounts. Accounts type small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Address. Change date: 2014-02-07. Old address: 4 Beaufort Parklands Guildford Surrey GU2 9JX. 2014-02-07 View Report
Accounts. Accounts type small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type small. 2011-11-02 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Gazette. Gazette notice compulsary. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Change date: 2010-05-24. Officer name: Jose Ferreira Pereira. 2010-05-28 View Report
Officers. Officer name: Luis Alexandre Pina Soares. Change date: 2010-05-24. 2010-05-28 View Report
Accounts. Accounts type small. 2010-04-23 View Report
Annual return. Legacy. 2009-06-04 View Report
Accounts. Accounts type small. 2009-05-21 View Report
Accounts. Accounts type small. 2008-06-10 View Report
Annual return. Legacy. 2008-05-27 View Report
Annual return. Legacy. 2007-07-06 View Report
Accounts. Accounts type small. 2007-05-23 View Report
Annual return. Legacy. 2006-07-07 View Report
Accounts. Accounts type small. 2006-05-23 View Report
Annual return. Legacy. 2005-11-30 View Report
Accounts. Accounts type small. 2005-11-08 View Report
Address. Description: Registered office changed on 12/04/05 from: the clockhouse business centre clockhouse road farnborough hampshire GU14 7QY. 2005-04-12 View Report
Accounts. Accounts type small. 2004-06-09 View Report
Annual return. Legacy. 2004-06-01 View Report