Advanced company searchLink opens in new window

3 TORLAND DRIVE LTD

Company number 08998535

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)
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 15 April 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 MR04 Satisfaction of charge 089985350003 in full
30 Mar 2023 MR04 Satisfaction of charge 089985350001 in full
30 Mar 2023 MR04 Satisfaction of charge 089985350002 in full
04 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with updates
22 Jun 2021 CH01 Director's details changed for Parisa Ettehadi on 15 April 2021
22 Jun 2021 PSC04 Change of details for Parisa Ettehadi as a person with significant control on 15 April 2021
22 Jun 2021 CH01 Director's details changed for Dr Nader Farahati on 15 April 2021
22 Jun 2021 PSC04 Change of details for Dr Nader Farahati as a person with significant control on 15 April 2021
06 Jul 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
30 Apr 2020 PSC04 Change of details for Parisa Ettehadi as a person with significant control on 15 April 2020
30 Apr 2020 CH01 Director's details changed for Parisa Ettehadi on 15 April 2020
30 Apr 2020 PSC04 Change of details for Dr Nader Farahati as a person with significant control on 15 April 2020
30 Apr 2020 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 30 April 2020
29 Apr 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 29 April 2020
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019