Torry Harris Business Solutions (Europe) Ltd was registered on 18 October 2001 with its registered office in Bristol, it has a status of "Active". Gupta, Samudra, Kalyanaraman, Murali, Mallesh, Rishikesh, Vijayendra Rao, Srivathsa Tumburguddi, Shetty, Arvind, Sivasubramanian, Thirunavukarasu are the current directors of this company. 5000+ people are employed by Torry Harris Business Solutions (Europe) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHETTY, Arvind | 20 December 2001 | 01 January 2003 | 1 |
SIVASUBRAMANIAN, Thirunavukarasu | 01 January 2003 | 07 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Samudra | 31 March 2003 | 23 February 2005 | 1 |
KALYANARAMAN, Murali | 20 December 2001 | 31 March 2003 | 1 |
MALLESH, Rishikesh | 23 February 2005 | 21 November 2006 | 1 |
VIJAYENDRA RAO, Srivathsa Tumburguddi | 06 March 2006 | 19 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 27 September 2019 | |
AA01 - Change of accounting reference date | 14 August 2019 | |
MR01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 27 September 2017 | |
CH01 - Change of particulars for director | 27 September 2017 | |
AA - Annual Accounts | 28 November 2016 | |
CS01 - N/A | 14 October 2016 | |
AD01 - Change of registered office address | 01 September 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 12 October 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 29 August 2014 | |
RESOLUTIONS - N/A | 19 November 2013 | |
CC04 - Statement of companies objects | 19 November 2013 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
TM02 - Termination of appointment of secretary | 19 July 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 15 June 2011 | |
CH03 - Change of particulars for secretary | 07 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AA - Annual Accounts | 02 November 2009 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH03 - Change of particulars for secretary | 23 October 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 20 October 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
CERTNM - Change of name certificate | 08 December 2005 | |
AA - Annual Accounts | 25 November 2005 | |
363a - Annual Return | 18 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2005 | |
AA - Annual Accounts | 10 July 2005 | |
AUD - Auditor's letter of resignation | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
363s - Annual Return | 03 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
363s - Annual Return | 18 October 2002 | |
225 - Change of Accounting Reference Date | 24 September 2002 | |
287 - Change in situation or address of Registered Office | 23 September 2002 | |
287 - Change in situation or address of Registered Office | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
CERTNM - Change of name certificate | 22 November 2001 | |
NEWINC - New incorporation documents | 18 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2019 | Outstanding |
N/A |
Rent deposit deed | 03 June 2011 | Outstanding |
N/A |