- Company Overview for TORCHGARDEN LIMITED (11788246)
- Filing history for TORCHGARDEN LIMITED (11788246)
- People for TORCHGARDEN LIMITED (11788246)
- Charges for TORCHGARDEN LIMITED (11788246)
- More for TORCHGARDEN LIMITED (11788246)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
15 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
08 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Nov 2023 | AD01 | 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 16 November 2023 | |
10 Nov 2023 | PSC01 | Notification of Senol Sankaya as a person with significant control on 9 November 2023 | |
10 Nov 2023 | PSC07 | Cessation of Muse Holdings Limited as a person with significant control on 9 November 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Ergin Mustafa Balli on 20 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Francesca Ann Brown as a director on 20 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Ergin Mustafa Balli as a director on 20 July 2023 | |
12 May 2023 | PSC05 | Change of details for Muse Holdings Limited as a person with significant control on 25 January 2019 | |
06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
20 Jan 2023 | AD01 | 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 20 January 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from 88 Caswell Close Farnborough Hampshire GU14 8TE England to 17 Savile Row 2nd Floor London W1S 3PN on 20 January 2023 | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Nov 2022 | CH01 | Director's details changed for Ms Francesca Ann Brown on 27 October 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Ms Francesca Ann Stone on 27 October 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Dec 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 46 Sutherland Avenue Flat 2 London W9 2HQ England to 88 Caswell Close Farnborough Hampshire GU14 8TE on 24 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Aug 2020 | MR04 | Satisfaction of charge 117882460001 in full | |
07 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates |