Advanced company searchLink opens in new window

TORQUE FIT LTD

Company number 09693318

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)
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
04 Jul 2023 CH01 Director's details changed for Mr Nicholas Sean Fenton-Wells on 4 July 2023
17 May 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 September 2020
29 Mar 2021 AD01 Registered office address changed from Garden Flat, 12 Osborne Road Clifton Bristol BS8 2HB England to Unit 7 Lower Guinea Street Redcliffe Bristol BS1 6FU on 29 March 2021
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 May 2020 AD01 Registered office address changed from 38 Alma Vale Road Bristol BS8 2HS United Kingdom to Garden Flat, 12 Osborne Road Clifton Bristol BS8 2HB on 7 May 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 120
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 114
05 Jul 2019 PSC04 Change of details for Mr Anthony Steven Fenton-Wells as a person with significant control on 2 July 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Jul 2019 CH01 Director's details changed for Mr Nicholas Sean Fenton-Wells on 2 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Anthony Steven Fenton-Wells on 2 July 2019
03 Jul 2019 PSC04 Change of details for Mr Nicholas Sean Fenton-Wells as a person with significant control on 2 July 2019
03 Jul 2019 PSC04 Change of details for Mr Anthony Steven Fenton-Wells as a person with significant control on 2 July 2019
11 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 AA01 Current accounting period shortened from 31 July 2019 to 30 September 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
20 Sep 2018 AD01 Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to 38 Alma Vale Road Bristol BS8 2HS on 20 September 2018
01 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates