Advanced company searchLink opens in new window

TORR INNOVATIONS LTD

Company number 06692121

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)
19 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
10 Sep 2021 PSC05 Change of details for Ashes and Sparks Limited as a person with significant control on 10 September 2021
10 Sep 2021 AD01 Registered office address changed from 12 Southgate Street Launceston PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 10 September 2021
11 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
27 Jun 2019 CH01 Director's details changed for Ms Susan Margaret Wolstenholme on 20 June 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
19 Aug 2015 CERTNM Company name changed the cornish crisp company LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
15 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013