Advanced company searchLink opens in new window

TORIX LTD

Company number 11265496

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)
01 May 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 67 Sirdar Road Southampton Hampshire SO17 3SH on 1 May 2024
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
21 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
19 Apr 2021 PSC03 Notification of Indra Ziedina as a person with significant control on 17 April 2021
17 Apr 2021 PSC01 Notification of Indra Ziedina as a person with significant control on 17 April 2021
17 Apr 2021 TM01 Termination of appointment of Arnis Smirnovs as a director on 17 April 2021
17 Apr 2021 AP01 Appointment of Ms Indra Ziedina as a director on 17 April 2021
17 Apr 2021 PSC07 Cessation of Arnis Smirnovs as a person with significant control on 17 April 2021
07 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
03 May 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 1