Advanced company searchLink opens in new window

TORCHGARDEN LIMITED

Company number 11788246

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)
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