Advanced company searchLink opens in new window

TOR POWER LIMITED

Company number 07584453

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)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
13 Apr 2018 PSC01 Notification of Emily Peill as a person with significant control on 30 June 2016
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
20 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 AD01 Registered office address changed from Cleaves House Tyning Timsbury Bath BA2 0HG to 7 Castle Street Tonbridge TN9 1BH on 26 July 2017
19 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
31 Mar 2015 AD01 Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB to Cleaves House Tyning Timsbury Bath BA2 0HG on 31 March 2015
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
13 Feb 2014 CERTNM Company name changed badger advisors LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution