Advanced company searchLink opens in new window

TORCH PARTNERS NOMINEES LIMITED

Company number 07635441

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)
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
  • GBP 1
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
  • GBP 1
25 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
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
  • GBP 1
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