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)
30 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-25
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
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
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
  • GBP 100
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