- Company Overview for TORCH PARTNERS NOMINEES LIMITED (07635441)
- Filing history for TORCH PARTNERS NOMINEES LIMITED (07635441)
- People for TORCH PARTNERS NOMINEES LIMITED (07635441)
- Registers for TORCH PARTNERS NOMINEES LIMITED (07635441)
- More for TORCH PARTNERS NOMINEES LIMITED (07635441)
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) |
---|---|---|---|
24 Jul 2019 | CH01 | Director's details changed for Ms Renata Maria O'donnell on 24 August 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
04 Jul 2018 | PSC05 | Change of details for Torch Group Limited as a person with significant control on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 June 2018 | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
08 Feb 2017 | CH04 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Aug 2016 | CH04 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Rupert William Robson on 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
25 Apr 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
|
05 Jan 2015 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jul 2014 | AP01 | Appointment of Ms Renata Maria O'donnell as a director on 23 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Seth Allan Schelin as a director on 1 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Rupert William Robson on 15 May 2014 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |