Advanced company searchLink opens in new window

IN TOUCH GAMES LIMITED

Company number 04629082

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)
08 Jun 2022 AP01 Appointment of Mr Charles Alistair Neilson Butler as a director on 2 June 2022
08 Jun 2022 TM01 Termination of appointment of Yu-Lin Wilson as a director on 2 June 2022
08 Jun 2022 TM01 Termination of appointment of Simon Robert Wilson as a director on 2 June 2022
08 Jun 2022 PSC07 Cessation of Yu-Lin Lin Wilson as a person with significant control on 2 June 2022
08 Jun 2022 TM02 Termination of appointment of Simon Robert Wilson as a secretary on 2 June 2022
08 Jun 2022 PSC07 Cessation of Simon Robert Wilson as a person with significant control on 2 June 2022
27 May 2022 MR04 Satisfaction of charge 1 in full
06 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
08 Aug 2021 AA Full accounts made up to 31 July 2020
15 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
17 Jul 2020 AA Full accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
24 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 CH01 Director's details changed for Mrs Yu-Lin Lin Wilson on 17 April 2019
04 Jun 2019 AA Full accounts made up to 31 July 2018
06 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
03 May 2018 AA Full accounts made up to 31 July 2017
23 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
05 May 2017 AA Full accounts made up to 31 July 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
08 May 2016 AA Full accounts made up to 31 July 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 133
01 Dec 2015 AD01 Registered office address changed from Penn House Bradley Road Stourbridge West Midlands DY8 1UX to Fountain House Great Cornbow Halesowen West Midlands B63 3BL on 1 December 2015
15 Jul 2015 SH10 Particulars of variation of rights attached to shares
15 Jul 2015 SH08 Change of share class name or designation