Advanced company searchLink opens in new window

TOR SUNTIME COMPANY LIMITED(THE)

Company number 01811761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
20 Jun 2023 CH01 Director's details changed for Mrs Eva Ripoll Breau on 20 June 2023
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 AD01 Registered office address changed from Ivy House Market Place Reepham Norwich NR10 4LZ England to The Bircham Centre Market Place Reepham Norwich NR10 4JJ on 7 October 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
12 Oct 2021 TM01 Termination of appointment of Marilyn Joan Hannan as a director on 21 July 2021
12 Oct 2021 TM01 Termination of appointment of John David Hannan as a director on 21 July 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
02 Jul 2020 AD01 Registered office address changed from Orchard View Whitwell Street Reepham Norwich NR10 4RA England to Ivy House Market Place Reepham Norwich NR10 4LZ on 2 July 2020
24 Jun 2020 TM01 Termination of appointment of John Raymond Ford as a director on 22 May 2020
24 Jun 2020 AP01 Appointment of Mrs Fiona Louise Pickering as a director on 22 May 2020
30 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
13 Dec 2018 AP01 Appointment of Miss Susie Elaine Claridge as a director on 30 November 2018
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
17 Jan 2017 CH01 Director's details changed for Nicholas Cooper on 17 January 2017
20 Sep 2016 AA Micro company accounts made up to 31 March 2016