Advanced company searchLink opens in new window

TOUCH MY FACE LIMITED

Company number 05426213

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)
21 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
02 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Oct 2023 CH01 Director's details changed for Mr Daniel Jon Silvester on 29 September 2023
30 Mar 2023 AP01 Appointment of Mr Daniel Jon Silvester as a director on 29 March 2023
30 Mar 2023 AD01 Registered office address changed from Trinity Court 34 West Street Sutton SM1 1SH England to Hammerwood Wilderness Road Oxted RH8 9HS on 30 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with updates
13 Oct 2022 CH01 Director's details changed for Sarah Kathryn Silvester on 13 October 2022
13 Oct 2022 PSC04 Change of details for Mrs Sarah Kathryn Silvester as a person with significant control on 13 October 2022
21 Feb 2022 AD01 Registered office address changed from 36 Belmont Road Beckenham Kent BR3 4HN to Trinity Court 34 West Street Sutton SM1 1SH on 21 February 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 TM02 Termination of appointment of Patricia Mary Silvester as a secretary on 19 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 SH06 Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 191.00
16 Oct 2017 SH08 Change of share class name or designation