TORCH CREATIVE LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Zuleika Burnett as a director on 2023-09-22

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN ROSS

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREGORY ELLIS / 25/09/2017

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREGORY ELLIS / 21/04/2015

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL NAKACHE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELINO RASPONE

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 SECRETARY APPOINTED ALLAN JOHN ROSS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY HELEN MACDONALD

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MICHELINO RASPONE

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MICHEL NAKACHE

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM THAMESIDE HOUSE, HURST ROAD HAMPTON COURT SURREY KT8 9AY

View Document

22/07/0922 July 2009 ADOPT ARTICLES 01/07/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 CURREXT FROM 31/08/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

22/03/0622 March 2006 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