Advanced company searchLink opens in new window

TORQUE TECH LTD

Company number SC536192

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)
25 May 2024 DISS40 Compulsory strike-off action has been discontinued
22 May 2024 AA Micro company accounts made up to 31 May 2023
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 May 2020
29 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Jan 2020 AD01 Registered office address changed from 15 Henderson Street Edinburgh EH6 6BT Scotland to 21 Pf2 Trinity Crescent Edinburgh EH5 3EE on 23 January 2020
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Jul 2017 PSC01 Notification of Mark Alexander Wankel as a person with significant control on 24 May 2016
17 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.