Advanced company searchLink opens in new window

TOUCH BLUE TELECOM LIMITED

Company number 05848016

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)
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