TORCHMAN LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DOUER / 04/06/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DOUER / 04/06/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON DOUER / 04/06/2018

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SONY DOUER / 04/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SONY DOUER / 04/06/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083589090003

View Document

30/11/1530 November 2015 ALTER ARTICLES 18/11/2015

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083589090001

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083589090002

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/04/1320 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED SONY DOUER

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED SHARON DOUER

View Document

19/04/1319 April 2013 SECRETARY APPOINTED SHARON DOUER

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

14/01/1314 January 2013 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