- Company Overview for TOUCH BLUE TELECOM LIMITED (05848016)
- Filing history for TOUCH BLUE TELECOM LIMITED (05848016)
- People for TOUCH BLUE TELECOM LIMITED (05848016)
- More for TOUCH BLUE TELECOM LIMITED (05848016)
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) |
---|---|---|---|
19 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 1 High Street High Street Thatcham RG19 3JG on 2 March 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Paul Charles Swaisland as a director on 5 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
17 Jan 2020 | AD01 | Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 17 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Paul Charles Swaisland as a person with significant control on 25 November 2019 | |
16 Jan 2020 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 25 November 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Jun 2018 | PSC04 | Change of details for Mr Paul Charles Swaisland as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 26 June 2018 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Paul Charles Swaisland as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Andrew Paul Swaisland as a person with significant control on 6 April 2016 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued |