Advanced company searchLink opens in new window

TORRO VENTURES LTD

Company number 09108319

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)
06 Jul 2018 AP01 Appointment of Mr Ignacio Gimenez Guzman as a director on 28 June 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment agreement 14/06/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2018 AP01 Appointment of Mr Rishabh Jaipuria as a director on 28 June 2018
04 Jul 2018 AP01 Appointment of Mr Rokas Peciulaitis as a director on 28 June 2018
04 Jul 2018 AP01 Appointment of Mr John Edward Marrow as a director on 28 June 2018
03 Jul 2018 ANNOTATION
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
01 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,276,490.5
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,276,490.5
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,276,490.5
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,276,490.5
10 Nov 2017 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
06 Nov 2017 PSC07 Cessation of Sergey Kuznetsov as a person with significant control on 6 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Sergey Kuznetsov as a director on 24 April 2017
31 Mar 2017 AD01 Registered office address changed from 1st Floor 239 Kensington High Street London W8 6SN to 1st Floor 282 Earls Court Road London SW5 9AS on 31 March 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 1,080,620.7
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,064,370.7
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association