TORCHBOX TRUSTEES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

23/06/2523 June 2025 NewAppointment of Mrs Joanne Undrell as a director on 2025-05-07

View Document

20/06/2520 June 2025 NewTermination of appointment of Ann Christine Tyler as a director on 2025-03-28

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr Kyle Bayliss on 2025-04-09

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

26/09/2426 September 2024 Appointment of Ms Felicity Hindle as a director on 2024-08-29

View Document

26/09/2426 September 2024 Termination of appointment of Maya Gibbs as a director on 2024-08-29

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from Top Floor, Southill Barn Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW England to 15 Colston Street Bristol BS1 5AP on 2024-06-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Appointment of Mr Kyle Bayliss as a director on 2023-12-01

View Document

08/12/238 December 2023 Termination of appointment of David James Harris as a director on 2023-11-30

View Document

07/09/237 September 2023 Appointment of Ms Ann Christine Tyler as a director on 2023-02-13

View Document

07/09/237 September 2023 Termination of appointment of Thomas Edward Dyson as a director on 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Thomas Edward Dyson on 2021-08-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

05/07/215 July 2021 Registered office address changed from Unit 9 Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW United Kingdom to Top Floor, Southill Barn Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/06/1917 June 2019 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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