TORPRO LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Address. New address: Kirkharle Hall Kirkharle Newcastle upon Tyne NE19 2PE. Change date: 2022-06-13. Old address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type micro entity. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-04-29 View Report
Accounts. Accounts type micro entity. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-01-23 View Report
Accounts. Accounts type micro entity. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-04-30 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-05-03 View Report
Persons with significant control. Psc name: Katharine Jean Anderson. Notification date: 2017-03-31. 2018-05-02 View Report
Persons with significant control. Psc name: John Philip Palmer Anderson. Notification date: 2017-03-31. 2018-05-02 View Report
Persons with significant control. Psc name: John Philip Palmer Anderson. Cessation date: 2017-03-31. 2018-05-02 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Address. Change date: 2017-02-13. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type total exemption full. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Accounts. Accounts type total exemption small. 2009-09-04 View Report
Annual return. Legacy. 2009-05-29 View Report
Accounts. Accounts type total exemption small. 2009-01-06 View Report
Annual return. Legacy. 2008-06-05 View Report
Accounts. Accounts type total exemption full. 2008-01-03 View Report
Annual return. Legacy. 2007-05-22 View Report
Accounts. Accounts type total exemption full. 2006-12-11 View Report
Annual return. Legacy. 2006-05-16 View Report
Address. Description: Registered office changed on 13/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP. 2005-06-13 View Report
Officers. Description: New secretary appointed. 2005-06-13 View Report
Officers. Description: New director appointed. 2005-06-13 View Report
Accounts. Legacy. 2005-06-10 View Report
Officers. Description: Director resigned. 2005-05-23 View Report
Officers. Description: Secretary resigned. 2005-05-23 View Report
Incorporation. Incorporation company. 2005-04-27 View Report