TORCHBOX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Registered office address changed from 15 Colston Street Third Floor 15 Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 2024-05-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Registered office address changed from The Top Floor, Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW United Kingdom to 15 Colston Street Third Floor 15 Colston Street Bristol BS1 5AP on 2024-04-26 |
16/02/2416 February 2024 | Resolutions |
16/02/2416 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Resolutions |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/02/237 February 2023 | Statement of company's objects |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-21 with updates |
21/10/2221 October 2022 | Statement of capital on 2022-09-30 |
21/10/2221 October 2022 | Satisfaction of charge 039833540003 in full |
28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-04-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
30/07/1930 July 2019 | ADOPT ARTICLES 25/06/2019 |
17/07/1917 July 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 992 |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039833540003 |
17/07/1917 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORCHBOX TRUSTEES LIMITED |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OLIVER DUNCAN WILLANS / 14/05/2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/10/1816 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
15/09/1715 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/04/1529 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/07/138 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/07/1216 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/06/1017 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLIVER DUNCAN WILLANS / 28/04/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DYSON / 28/04/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | GBP IC 1000/990 20/10/08 GBP SR 10@1=10 |
20/02/0920 February 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS; AMEND |
09/06/089 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
10/01/0710 January 2007 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS; AMEND |
10/01/0710 January 2007 | RETURN MADE UP TO 28/04/04; CHANGE OF MEMBERS; AMEND |
10/01/0710 January 2007 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
26/10/0526 October 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
01/03/051 March 2005 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
24/10/0324 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
09/05/039 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
07/05/027 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0113 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
18/05/0118 May 2001 | £ NC 1000/10000 19/04/01 |
18/05/0118 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/05/0118 May 2001 | NC INC ALREADY ADJUSTED 19/04/01 |
18/05/0118 May 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/05/018 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: UNIT 6 12 GREAT OAK STREET LLANIDLOES POWYS SY18 6BU |
18/11/0018 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0012 May 2000 | NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 376 EUSTON ROAD LONDON NW1 3BL |
05/05/005 May 2000 | DIRECTOR RESIGNED |
05/05/005 May 2000 | SECRETARY RESIGNED |
28/04/0028 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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