Advanced company searchLink opens in new window

TORCA FINANCIAL LIMITED

Company number 08247737

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2024 DS01 Application to strike the company off the register
12 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
11 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Oct 2021 AP01 Appointment of Mr Robert Nugent as a director on 20 October 2021
03 Jun 2021 TM01 Termination of appointment of Scott Jonathan Fletcher as a director on 3 June 2021
04 May 2021 AA Total exemption full accounts made up to 31 March 2020
19 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA England to 9th Floor Neo Building Faulkner Street Manchester M1 4ET on 31 March 2021
08 Jan 2021 AP02 Appointment of Lowry Trading Ltd as a director on 28 December 2020
05 Jan 2021 TM01 Termination of appointment of Scott James Davies as a director on 29 December 2020
29 Oct 2020 TM01 Termination of appointment of Michael William Embrey as a director on 10 July 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 28,664.63
07 Feb 2020 PSC02 Notification of Lowry Spv 1 Ltd as a person with significant control on 17 October 2019
07 Feb 2020 PSC07 Cessation of Uk Bond Network Group Limited as a person with significant control on 17 October 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 27,029.49
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 27,614.82
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2020 TM01 Termination of appointment of David Philip Von Dadelszen as a director on 13 January 2020