TORCHLIGHTGROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Notification of Tag International Development Limited as a person with significant control on 2024-03-28

View Document

04/03/254 March 2025 Cessation of Torchlightgroup Holdings Limited as a person with significant control on 2024-03-28

View Document

29/01/2529 January 2025 Voluntary strike-off action has been suspended

View Document

29/01/2529 January 2025 Voluntary strike-off action has been suspended

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024 Resolutions

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

17/10/2317 October 2023 Registration of charge 076723400004, created on 2023-10-13

View Document

17/10/2317 October 2023 Satisfaction of charge 076723400002 in full

View Document

17/10/2317 October 2023 Registration of charge 076723400003, created on 2023-10-13

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

12/05/2312 May 2023 Change of details for Torchlightgroup Holdings Limited as a person with significant control on 2021-03-12

View Document

27/04/2327 April 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Christopher Adam Gregg as a director on 2021-12-23

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR EUGENE MORGAN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MISS MATILDA BRIGITTA OHLIN KNUTSSON

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR USMAN ALASHE

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/03/196 March 2019 SECOND FILING OF AP01 FOR EDWARD DICKSON

View Document

06/03/196 March 2019 SECOND FILING OF AP01 FOR IAN WHILLOCK

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES DICKSON / 11/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH WILLIAMS / 11/01/2019

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN LUMLEY

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PETER LACHLAN ALEXANDER MONRO

View Document

16/07/1816 July 2018 ADOPT ARTICLES 09/07/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076723400001

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR DOUGLAS GARDNER MCKENNA

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR IAN DAVID WHILLOCK

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN COSTLEY

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR EUGENE PETER MORGAN

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR USMAN ADEWALE ALASHE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANDREW JONATHAN MCINERNEY

View Document

12/10/1512 October 2015 ADOPT ARTICLES 25/09/2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JAMES SIMON SHAW

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN COSTLEY / 24/07/2015

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN FIELD / 16/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN FIELD / 22/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN FIELD / 22/01/2015

View Document

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

View Document

08/09/148 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/148 September 2014 COMPANY NAME CHANGED TORCHLIGHT SOLUTIONS LTD CERTIFICATE ISSUED ON 08/09/14

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM TORCHLIGHT SOLUTIONS WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR

View Document

07/07/147 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 SAIL ADDRESS CREATED

View Document

07/07/147 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/07/144 July 2014 SUB-DIVISION 04/06/14

View Document

02/07/142 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 300

View Document

02/07/142 July 2014 SECOND FILING WITH MUD 16/06/12 FOR FORM AR01

View Document

02/07/142 July 2014 SECOND FILING WITH MUD 16/06/13 FOR FORM AR01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 SUB DIVISION 04/06/2014

View Document

17/06/1417 June 2014 SOLVENCY STATEMENT DATED 04/06/14

View Document

17/06/1417 June 2014 REDUCE ISSUED CAPITAL 04/06/2014

View Document

17/06/1417 June 2014 STATEMENT BY DIRECTORS

View Document

13/06/1413 June 2014 CONSOLIDATION 29/03/12

View Document

13/06/1413 June 2014 THAT 14.1 OF THE ARTICLES OF ASSOCIATION IS DIS-APPLIED IN ACCORDANCE WITH 14.3 OF THE ARTICLES OF ASSOCIATION IN A SITUATION WHERE A DIRECTOR OF THE COMPANY'S INTEREST ARISES IN RESPECT OF THEIR OWNERSHIP OF SHARES. 04/06/2014

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS JANET ELIZABETH WILLIAMS

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS JANET ELIZABETH WILLIAMS

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES DICKSON / 01/08/2011

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED JEREMY HYWEL THOMAS

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR SEAN CRAIG LUMLEY

View Document

01/09/111 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 7500

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM, THE THATCHED BARN 36 MILTON LANE, STEVENTON, OX13 6SA, UNITED KINGDOM

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR DAVID STEVEN FIELD

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR EDWARD CHARLES DICKSON

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR ALLAN COSTLEY

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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