TORCH PLATFORMS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 24635.52

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LINDSAY

View Document

03/01/193 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

28/10/1628 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

03/08/163 August 2016 TERMINATE SEC APPOINTMENT

View Document

02/08/162 August 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

12/07/1612 July 2016 TERMINATE SEC APPOINTMENT

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR WILLIAM JOHNS-POWELL

View Document

24/06/1624 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JOHNS-POWELL / 24/06/2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYCOCK

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP STUBBS

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR GARY NORMAN ADAMS

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR WILLIAM DAVID JOHNS-POWELL

View Document

07/12/157 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 24635.52

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082424410001

View Document

20/01/1520 January 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR PHILIP STUBBS

View Document

13/11/1413 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MYCOCK / 07/03/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BONE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED TIMOTHY IAN MYCOCK

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVY

View Document

12/03/1412 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 6752.12

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DODGE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAN BENNETT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYCOCK

View Document

05/11/135 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 3786.00

View Document

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

19/07/1319 July 2013 23/05/13 STATEMENT OF CAPITAL GBP 2686

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082424410001

View Document

16/04/1316 April 2013 ADOPT ARTICLES 05/04/2013

View Document

16/04/1316 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 1936.00

View Document

20/03/1320 March 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

07/03/137 March 2013 SUB-DIVISION 25/02/13

View Document

07/03/137 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 36.00

View Document

07/03/137 March 2013 ADOPT ARTICLES 25/02/2013

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED DAN BENNETT

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEST

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED RICHARD WARREN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED JONNY DODGE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED KEVIN BONE

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED POP-UP BEACH CLUB LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company