- Company Overview for TOUCH AND WIN LTD (04010645)
- Filing history for TOUCH AND WIN LTD (04010645)
- People for TOUCH AND WIN LTD (04010645)
- More for TOUCH AND WIN LTD (04010645)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
26 Feb 2021 | CH01 | Director's details changed for Mr Stephen Arthur Bierrum on 11 November 2020 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD02 | Register inspection address has been changed from 3 Wesley Gate, Queens Road Reading RG1 4AP United Kingdom to Reading Bridge House George Street Reading RG1 8LS | |
16 Jun 2016 | AD01 | Registered office address changed from Unit 2 Phoenix Business Centre Higham Road Chesham Buckinghamshire HP5 2AF to Unit 2 Phoenix Business Centre Higham Road Chesham Buckinghamshire HP5 2AJ on 16 June 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP01 | Appointment of Suzanne Hatherell as a director on 12 July 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |