Advanced company searchLink opens in new window

TOUCHBASE DESIGN LIMITED

Company number 04114323

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)
09 Dec 2003 363s Return made up to 24/11/03; full list of members
05 Oct 2003 AA Total exemption small company accounts made up to 30 November 2002
12 Apr 2003 395 Particulars of mortgage/charge
23 Dec 2002 363s Return made up to 24/11/02; full list of members
23 Dec 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
23 Dec 2002 288c Director's particulars changed
23 Dec 2002 288c Secretary's particulars changed;director's particulars changed
27 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
20 Aug 2002 395 Particulars of mortgage/charge
23 Jan 2002 363s Return made up to 24/11/01; full list of members
23 Jan 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 Oct 2001 395 Particulars of mortgage/charge
07 Aug 2001 395 Particulars of mortgage/charge
29 Jun 2001 395 Particulars of mortgage/charge
17 May 2001 CERTNM Company name changed select no.1 LIMITED\certificate issued on 16/05/01
05 Mar 2001 88(2)R Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100
20 Feb 2001 395 Particulars of mortgage/charge
20 Feb 2001 395 Particulars of mortgage/charge
12 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 Jan 2001 288b Secretary resigned
31 Jan 2001 288b Director resigned
31 Jan 2001 288a New secretary appointed;new director appointed
31 Jan 2001 288a New director appointed
31 Jan 2001 287 Registered office changed on 31/01/01 from: c/o select company services 15 pilton place cardiff south glamorgan CF14 3DS
24 Nov 2000 NEWINC Incorporation