TORNADO GROUP LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Termination of appointment of Philip Jens Max Lofgren as a director on 2025-05-26

View Document

17/03/2517 March 2025 Registered office address changed from Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP England to Spencer Legal, S.6 210 Upper Richmond Road Hill House Putney London SW15 6NP on 2025-03-17

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr Philip Jens Max Lofgren as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Michael Derek Royston Dakin as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Christopher Mark Pullen as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Mattias Nordgrip as a director on 2023-09-28

View Document

20/09/2320 September 2023 Director's details changed for Mattias Kristiansson on 2023-09-18

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

09/01/239 January 2023 Director's details changed for Daniel Manton on 2023-01-09

View Document

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

View Accounts

21/12/2221 December 2022 Termination of appointment of Fredrik Bergegard as a director on 2022-11-22

View Document

28/11/2228 November 2022 Registered office address changed from Waterloo Road Estate Bidford on Avon Alcester Warwickshire B50 4JH to Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Michael Derek Royston Dakin as a director on 2022-11-22

View Document

28/11/2228 November 2022 Appointment of Mr Matthew James Gunby as a director on 2022-11-22

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

25/02/2225 February 2022 Appointment of Fredrik Bergegard as a director on 2022-01-14

View Document

25/02/2225 February 2022 Termination of appointment of Sally Lesley Campbell as a director on 2022-01-14

View Document

25/02/2225 February 2022 Termination of appointment of Sally Lesley Campbell as a secretary on 2022-01-14

View Document

25/02/2225 February 2022 Appointment of Mattias Kristiansson as a director on 2022-01-14

View Document

25/02/2225 February 2022 Appointment of Daniel Manton as a director on 2022-01-14

View Document

25/02/2225 February 2022 Cessation of Kenneth Campbell as a person with significant control on 2022-01-14

View Document

25/02/2225 February 2022 Notification of Storskogen Uk Limited as a person with significant control on 2022-01-14

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1623 March 2016 ADOPT ARTICLES 16/03/2016

View Document

23/03/1623 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 255003

View Document

23/03/1623 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 14/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LESLEY CAMPBELL / 14/08/2013

View Document

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY LESLEY CAMPBELL / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LESLEY CAMPBELL / 01/10/2009

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/11/0524 November 2005 SHARES AGREEMENT OTC

View Document

04/11/054 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/053 November 2005 NC INC ALREADY ADJUSTED 12/10/05

View Document

03/11/053 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/053 November 2005 £ NC 1000/255000 12/10

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 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