TORCHBOUND LTD

Company Documents

DateDescription
22/04/2522 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Notification of Lee James Hall as a person with significant control on 2017-07-18

View Document

09/04/259 April 2025 Cessation of Hearthstone Capital Ltd as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Notification of Hearthstone Capital Ltd as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Lee James Hall as a person with significant control on 2025-04-07

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Registered office address changed from 30 st. Giles Oxford OX1 3LE England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2025-02-18

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Certificate of change of name

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Change of details for Mr Lee James Hall as a person with significant control on 2021-11-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/11/1923 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HALL / 23/11/2019

View Document

23/11/1923 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES HALL / 23/11/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM FLAT 6 63 PARKWOOD ROAD BOURNEMOUTH BH5 2BB UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

17/07/1717 July 2017 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