TORCH TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Change of name notice |
07/08/257 August 2025 New | Certificate of change of name |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-15 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-15 with updates |
29/12/2229 December 2022 | Director's details changed for Mr Simon Nicholas Iskander on 2022-12-29 |
29/12/2229 December 2022 | Change of details for Mr Simon Nicholas Iskander as a person with significant control on 2022-12-29 |
29/12/2229 December 2022 | Change of details for Stella Betty Iskander as a person with significant control on 2022-12-29 |
29/12/2229 December 2022 | Secretary's details changed for Stella Betty Iskander on 2022-12-29 |
29/12/2229 December 2022 | Secretary's details changed for Stella Iskander on 2022-12-29 |
29/12/2229 December 2022 | Director's details changed for Stella Betty Iskander on 2022-12-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP on 2022-02-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS ISKANDER |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA ISKANDER |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | DIRECTOR APPOINTED MARTIN WILLIAMS |
13/06/1713 June 2017 | DIRECTOR APPOINTED STELLA BETTY ISKANDER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ISKANDER / 02/03/2017 |
02/03/172 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / STELLA ISKANDER / 02/03/2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ISKANDER / 28/02/2017 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY SIMON ISKANDER |
03/03/113 March 2011 | SECRETARY APPOINTED STELLA ISKANDER |
01/03/111 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/02/1115 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU UNITED KINGDOM |
15/02/1115 February 2011 | 01/09/10 STATEMENT OF CAPITAL GBP 2 |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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