TORCHGARDEN LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

16/11/2316 November 2023 Registered office address changed from 17 Savile Row 2nd Floor, Mayfair London W1S 3PN England to 445 Linen Hall 162-168 Regent Street London W1B 5TE on 2023-11-16

View Document

10/11/2310 November 2023 Cessation of Muse Holdings Limited as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Notification of Senol Sankaya as a person with significant control on 2023-11-09

View Document

20/07/2320 July 2023 Director's details changed for Mr Ergin Mustafa Balli on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Ergin Mustafa Balli as a director on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Francesca Ann Brown as a director on 2023-07-20

View Document

12/05/2312 May 2023 Change of details for Muse Holdings Limited as a person with significant control on 2019-01-25

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from 17 Savile Row 2nd Floor London W1S 3PN England to 17 Savile Row 2nd Floor, Mayfair London W1S 3PN on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 88 Caswell Close Farnborough Hampshire GU14 8TE England to 17 Savile Row 2nd Floor London W1S 3PN on 2023-01-20

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Director's details changed for Ms Francesca Ann Stone on 2021-10-27

View Document

03/11/223 November 2022 Director's details changed for Ms Francesca Ann Brown on 2022-10-27

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

15/12/2115 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117882460001

View Document

20/02/1920 February 2019 COMPANY NAME CHANGED TORCH GARDEN LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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