- Company Overview for TORCH B2B LTD (04322745)
- Filing history for TORCH B2B LTD (04322745)
- People for TORCH B2B LTD (04322745)
- Charges for TORCH B2B LTD (04322745)
- Registers for TORCH B2B LTD (04322745)
- More for TORCH B2B LTD (04322745)
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 |