Advanced company searchLink opens in new window

TORCH PARTNERS IB LIMITED

Company number 11677706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2024 PSC05 Change of details for Torch Partners Ib Holdings Limited as a person with significant control on 9 March 2024
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
26 Sep 2023 AA Full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
14 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022
04 Oct 2022 AA Full accounts made up to 31 December 2021
23 Feb 2022 AA Full accounts made up to 31 December 2020
15 Nov 2021 CH01 Director's details changed for Mr Rupert William Robson on 21 December 2020
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
05 Nov 2021 CH01 Director's details changed for Mr Rupert William Robson on 21 December 2020
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
22 Oct 2020 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 5 August 2020
22 Oct 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 6 August 2020
14 Jul 2020 CH01 Director's details changed for Mr Rupert William Robson on 6 April 2019
21 Jan 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 10
21 Mar 2019 AP01 Appointment of Mr Thomas Robert Roberts as a director on 21 March 2019
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP .01