Advanced company searchLink opens in new window

TORCHLIGHTGROUP LIMITED

Company number 07672340

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)
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 TM01 Termination of appointment of Allan Costley as a director on 29 January 2016
04 Nov 2015 AP01 Appointment of Mr Eugene Peter Morgan as a director on 23 October 2015
04 Nov 2015 AP01 Appointment of Mr Andrew Jonathan Mcinerney as a director on 23 October 2015
04 Nov 2015 AP01 Appointment of Mr Usman Adewale Alashe as a director on 23 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2015 AP01 Appointment of Mr James Simon Shaw as a director on 5 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Allan Costley on 24 July 2015
10 Aug 2015 TM01 Termination of appointment of David Steven Field as a director on 4 August 2015
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
18 Jun 2015 CH01 Director's details changed for Mr David Steven Field on 16 June 2015
02 Feb 2015 CH01 Director's details changed for Mr David Steven Field on 22 January 2015
02 Feb 2015 CH01 Director's details changed for Mr David Steven Field on 22 January 2015
09 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 AD01 Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014
08 Sep 2014 CERTNM Company name changed torchlight solutions LTD\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
08 Sep 2014 CONNOT Change of name notice
07 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
07 Jul 2014 AD03 Register(s) moved to registered inspection location
07 Jul 2014 AD02 Register inspection address has been changed
04 Jul 2014 SH02 Sub-division of shares on 4 June 2014
02 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2013
02 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2012
02 Jul 2014 SH19 Statement of capital on 2 July 2014
  • GBP 300
02 Jul 2014 SH19 Statement of capital