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)
26 Nov 2013 CH03 Secretary's details changed for Mark Raymond Grogan on 14 November 2013
26 Nov 2013 AD01 Registered office address changed from C/O Beth Cooper No 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND United Kingdom on 26 November 2013
26 Nov 2013 CH01 Director's details changed for Mark Raymond Grogan on 14 November 2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Oct 2012 CERTNM Company name changed fm marketing LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
15 Nov 2011 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA United Kingdom on 15 November 2011
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
15 Nov 2011 AD02 Register inspection address has been changed from 4 Bridge Street Leatherhead Surrey KT22 8BZ England
19 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
16 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mark Raymond Grogan on 6 November 2009
16 Nov 2009 CH03 Secretary's details changed for Mark Raymond Grogan on 6 November 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
23 Sep 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Sep 2009 169 Gbp ic 100/50\19/08/09\gbp sr 50@1=50\
15 Sep 2009 288b Appointment terminated director fiona grogan
05 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
20 Nov 2008 363a Return made up to 14/11/08; full list of members
20 Nov 2008 288c Director's change of particulars / fiona grogan / 01/11/2008
20 Nov 2008 288c Director and secretary's change of particulars / mark grogan / 01/11/2008