Advanced company searchLink opens in new window

TORN TRADE LTD

Company number 10765344

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)
29 May 2024 AA Total exemption full accounts made up to 31 May 2023
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
04 Dec 2023 PSC01 Notification of Alina Vovchanska as a person with significant control on 13 September 2023
04 Dec 2023 PSC07 Cessation of Olha Horoneskul as a person with significant control on 13 September 2023
18 Oct 2023 AP01 Appointment of Ms. Alina Vovchanska as a director on 13 September 2023
13 Oct 2023 TM01 Termination of appointment of Olha Horoneskul as a director on 13 September 2023
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
17 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 17 October 2022
17 Oct 2022 PSC04 Change of details for Ms Olha Horoneskul as a person with significant control on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Ms Olha Horoneskul on 17 October 2022
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
24 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 May 2019
26 Nov 2019 TM01 Termination of appointment of Gavin John Bayne as a director on 19 November 2019
26 Nov 2019 AP01 Appointment of Ms Tracy Ann Davison as a director on 19 November 2019
10 Jul 2019 AP01 Appointment of Mr Gavin John Bayne as a director on 5 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 May 2019 with updates
25 Jun 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 2 May 2019
25 Jun 2019 AD01 Registered office address changed from 11 Euston Road London NW1 2SA England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 June 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 May 2018
20 May 2019 TM01 Termination of appointment of Jekaterina Vickers as a director on 11 February 2019