TORCHBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

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

View Accounts

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

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Statement of company's objects

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

21/10/2221 October 2022 Statement of capital on 2022-09-30

View Document

21/10/2221 October 2022 Satisfaction of charge 039833540003 in full

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

30/07/1930 July 2019 ADOPT ARTICLES 25/06/2019

View Document

17/07/1917 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 992

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039833540003

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORCHBOX TRUSTEES LIMITED

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OLIVER DUNCAN WILLANS / 14/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLIVER DUNCAN WILLANS / 28/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DYSON / 28/04/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 GBP IC 1000/990 20/10/08 GBP SR 10@1=10

View Document

20/02/0920 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS; AMEND

View Document

09/06/089 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/04/04; CHANGE OF MEMBERS; AMEND

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 £ NC 1000/10000 19/04/01

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 19/04/01

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: UNIT 6 12 GREAT OAK STREET LLANIDLOES POWYS SY18 6BU

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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