Advanced company searchLink opens in new window

TORCHLIGHTGROUP LIMITED

Company number 07672340

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)
13 Jun 2014 SH08 Change of share class name or designation
13 Jun 2014 SH08 Change of share class name or designation
13 Jun 2014 SH02 Consolidation of shares on 29 March 2012
13 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ That 14.1 of the articles of association is dis-applied in accordance with 14.3 of the articles of association in a situation where a director of the company's interest arises in respect of their ownership of shares. 04/06/2014
15 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
25 Mar 2013 TM01 Termination of appointment of Jeremy Thomas as a director
11 Dec 2012 AP01 Appointment of Mrs Janet Elizabeth Williams as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 11TH December 2012.
11 Dec 2012 AP01 Appointment of Mrs Janet Elizabeth Williams as a director
30 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Edward Charles Dickson on 1 August 2011
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
19 Jun 2012 AP01 Appointment of Jeremy Hywel Thomas as a director
26 Mar 2012 AP01 Appointment of Mr Sean Craig Lumley as a director
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 7,500
10 Aug 2011 AD01 Registered office address changed from , the Thatched Barn 36 Milton Lane, Steventon, OX13 6SA, United Kingdom on 10 August 2011
07 Jul 2011 AP01 Appointment of Mr David Steven Field as a director
04 Jul 2011 AP01 Appointment of Mr Allan Costley as a director
04 Jul 2011 AP01 Appointment of Mr Edward Charles Dickson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2019.
28 Jun 2011 AD01 Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 28 June 2011
28 Jun 2011 TM01 Termination of appointment of Peter Valaitis as a director
16 Jun 2011 NEWINC Incorporation