Advanced company searchLink opens in new window

TORIX MANAGED SERVICES LIMITED

Company number 06980830

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)
22 Oct 2019 CS01 Confirmation statement made on 4 August 2019 with updates
22 Oct 2019 PSC07 Cessation of Jennifer Ambrose as a person with significant control on 22 October 2019
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 PSC04 Change of details for Miss Jennifer Ambrose as a person with significant control on 9 October 2019
16 Oct 2019 AD01 Registered office address changed from 11a Wessex Road Bourne End Buckinghamshire SL8 5DT to Maxted Corner Azteq House Maxted Road Hemel Hempsted Hertfordshire HP2 7RA on 16 October 2019
02 Sep 2019 TM01 Termination of appointment of Paul Brian Hillis as a director on 31 May 2019
30 Aug 2019 AP01 Appointment of Mr Gareth Trevor Harris as a director on 5 July 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with updates
21 Aug 2018 CH01 Director's details changed for Mt Timothy Robert Anthony Barber on 1 August 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
03 Aug 2017 AP01 Appointment of Mr Paul Brian Hillis as a director on 15 June 2017
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 MISC RP04 CS01 second filing CS01 04/08/2016 information about people with significant control
24 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 06/10/2016
19 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
27 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Jun 2015 AD01 Registered office address changed from 60 Brimmers Hill Widmer End High Wycombe Buckinghamshire HP15 6NP to 11a Wessex Road Bourne End Buckinghamshire SL8 5DT on 11 June 2015
02 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 11
15 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 11
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders