- 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) |
---|---|---|---|
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | CONNOT | Change of name notice | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
13 Jul 2017 | PSC02 | Notification of The Torch Group of Companies Limited as a person with significant control on 31 May 2017 | |
13 Jul 2017 | PSC07 | Cessation of Mark Raymond Grogan as a person with significant control on 31 May 2017 | |
13 Jul 2017 | PSC07 | Cessation of Michael Paul Gividen as a person with significant control on 31 May 2017 | |
18 May 2017 | EH01 | Elect to keep the directors' register information on the public register | |
18 May 2017 | AD01 | Registered office address changed from 6 Froghall Road Ampthill Bedford MK45 2NW England to 102a High Street the Maltings 102a High Street Olney Buckinghamshire MK46 4BE on 18 May 2017 | |
18 May 2017 | AD03 | Register(s) moved to registered inspection location 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2nd | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2nd to 6 Froghall Road Ampthill Bedford MK45 2NW on 28 October 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mark Raymond Grogan on 10 September 2015 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
23 Mar 2015 | SH08 | Change of share class name or designation | |
10 Mar 2015 | AP01 | Appointment of Mr Michael Paul Gividen as a director on 28 January 2015 | |
26 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AD02 | Register inspection address has been changed from C/O Beth Cooper 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND England |