- Company Overview for U-TOUCH LTD (04158345)
- Filing history for U-TOUCH LTD (04158345)
- People for U-TOUCH LTD (04158345)
- Charges for U-TOUCH LTD (04158345)
- More for U-TOUCH LTD (04158345)
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 Jun 2016 | CH01 | Director's details changed for Liam James Michael Slattery on 13 June 2016 | |
12 Feb 2016 | AP04 | Appointment of Sable Accounting Limited as a secretary on 12 February 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Liam James Michael Slattery on 16 July 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
21 Jul 2014 | TM01 | Termination of appointment of Janine Slattery as a director on 25 June 2014 | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from C/O Sable Accounting Ltd Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 13 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom on 17 December 2012 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Apr 2012 | CH01 | Director's details changed for Liam Slattery on 1 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | TM02 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 14 September 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 12 July 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 14 June 2010 |