Advanced company searchLink opens in new window

TORCH B2B LTD

Company number 04322745

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)
21 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
21 Nov 2024 PSC01 Notification of Mark Raymond Grogan as a person with significant control on 29 October 2024
21 Nov 2024 PSC07 Cessation of 2Mg Ltd as a person with significant control on 29 October 2024
16 Sep 2024 PSC05 Change of details for 2Mg Ltd as a person with significant control on 16 September 2024
09 Sep 2024 MR04 Satisfaction of charge 1 in full
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
23 Nov 2022 AD01 Registered office address changed from The Maltings 102a High Street Olney Bucks MK46 4BE England to 6 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 23 November 2022
10 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
17 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
06 Mar 2020 CH01 Director's details changed for Mr Mark Raymond Grogan on 6 March 2020
06 Mar 2020 CH03 Secretary's details changed for Mark Raymond Grogan on 6 March 2020
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
30 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
30 Nov 2018 PSC05 Change of details for The Torch Group of Companies Limited as a person with significant control on 31 May 2018
30 Nov 2018 PSC07 Cessation of Mark Raymond Grogan as a person with significant control on 31 May 2017
30 Nov 2018 PSC01 Notification of Mark Raymond Grogan as a person with significant control on 31 May 2017
30 Nov 2018 AD02 Register inspection address has been changed from 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2nd England to 6 Froghall Road Ampthill Bedford MK45 2NW
30 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
27 Jun 2018 AD01 Registered office address changed from 102a High Street the Maltings 102a High Street Olney Buckinghamshire MK46 4BE England to The Maltings 102a High Street Olney Bucks MK46 4BE on 27 June 2018