- Company Overview for ITOUCH LIMITED (03911278)
- Filing history for ITOUCH LIMITED (03911278)
- People for ITOUCH LIMITED (03911278)
- Charges for ITOUCH LIMITED (03911278)
- Registers for ITOUCH LIMITED (03911278)
- More for ITOUCH LIMITED (03911278)
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) |
---|---|---|---|
27 Jan 2025 | AP01 | Appointment of Mr Matthew Phillip Wilson as a director on 27 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Matthew Jonathan Garner as a director on 27 January 2025 | |
18 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
18 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
18 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Nov 2024 | AD03 | Register(s) moved to registered inspection location 326 Science Park Milton Road Cambridge Cambridgeshire CB4 0WG | |
06 Nov 2024 | AD02 | Register inspection address has been changed from Safestore Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW England to 326 Science Park Milton Road Cambridge Cambridgeshire CB4 0WG | |
05 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
05 Nov 2024 | AD04 | Register(s) moved to registered office address Botanic House 100 Hills Road Cambridge CB2 1PH | |
19 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 May 2024 | CH01 | Director's details changed for Mr Paul Douglas Larbey on 22 May 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
05 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
17 Oct 2022 | CH03 | Secretary's details changed for Ms Rachel Christine Greenhalgh on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Ms Rachel Christine Greenhalgh on 17 October 2022 | |
14 Sep 2022 | PSC02 | Notification of Bango Plc as a person with significant control on 14 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Giovanni Tivan as a director on 29 August 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Jonathan Kriegel as a director on 29 August 2022 | |
14 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 1 King William Street London EC4N 7AF England to Botanic House 100 Hills Road Cambridge CB2 1PH on 14 September 2022 | |
14 Sep 2022 | AP03 | Appointment of Ms Rachel Christine Greenhalgh as a secretary on 29 August 2022 |