About

Registered Number: 04569050
Date of Incorporation: 22/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX,

 

Based in Crawley, West Sussex, Torin Sifan Ltd was setup in 2002, it's status is listed as "Active". We do not know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 December 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 20 October 2015
RESOLUTIONS - N/A 23 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2015
SH19 - Statement of capital 23 July 2015
CAP-SS - N/A 23 July 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 November 2013
SH01 - Return of Allotment of shares 01 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
RESOLUTIONS - N/A 08 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 23 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2007
353 - Register of members 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 14 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 16 February 2005
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
363s - Annual Return 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
SA - Shares agreement 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
225 - Change of Accounting Reference Date 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
CERTNM - Change of name certificate 27 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Fully Satisfied

N/A

Security accession deed 03 February 2012 Fully Satisfied

N/A

Debenture 27 July 2006 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.