Advanced company searchLink opens in new window

E-TOUCH LIMITED

Company number 06734442

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)
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
05 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Oct 2013 CH01 Director's details changed for Mr Nigel Paul Reece on 27 October 2013
30 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Nicholas John Lipczynski on 26 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Nigel Paul Reece on 26 October 2010
26 Oct 2010 AD01 Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA Uk on 26 October 2010
16 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Nicholas John Lipczywski on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Nigel Paul Reece on 27 October 2009
22 Jan 2009 288a Director appointed nigel reece
05 Nov 2008 288a Director appointed nicholus john lipczywski
05 Nov 2008 88(2) Ad 27/10/08\gbp si 98@1=98\gbp ic 2/100\
28 Oct 2008 288b Appointment terminated director laurence adams
27 Oct 2008 NEWINC Incorporation