TORCHBEARER INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Termination of appointment of Brendan Adams as a director on 2025-01-27

View Document

29/01/2529 January 2025 Termination of appointment of Michelle Cowan as a director on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Particulars of variation of rights attached to shares

View Document

26/07/2326 July 2023 Sub-division of shares on 2023-07-18

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Jonathan Howard Langley on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Peter Christopher Waugh on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Brendan Adams on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Michelle Cowan on 2023-05-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Registered office address changed from 17 Old Leeds Road Huddersfield HD1 1SG England to 7 st. Georges Square Huddersfield HD1 1LA on 2021-08-06

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL UNITED KINGDOM

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 30/01/18 STATEMENT OF CAPITAL GBP 5

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM DUKE OF YORK YOUNG ENTREPRENEUR CENTRE 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3BD UNITED KINGDOM

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER WAUGH / 13/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER WAUGH / 13/04/2018

View Document

13/02/1813 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 3.00

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MICHELLE COWAN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED BRENDAN ADAMS

View Document

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF EDWARD SIMON ANDREW AS A PSC

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD SIMON ANDREW / 25/10/2017

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SIMON ANDREW / 23/01/2017

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information