Advanced company searchLink opens in new window

ITOUCH LIMITED

Company number 03911278

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)
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