- Company Overview for TOUCHLINE FLAGS (UK) LTD (06775607)
- Filing history for TOUCHLINE FLAGS (UK) LTD (06775607)
- People for TOUCHLINE FLAGS (UK) LTD (06775607)
- More for TOUCHLINE FLAGS (UK) LTD (06775607)
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) |
---|---|---|---|
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
14 Aug 2015 | AD01 | Registered office address changed from 111 High Street Edgware Middlesex HA8 7DB to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 14 August 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
08 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
29 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
29 Feb 2012 | TM01 | Termination of appointment of Victoria Knight as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Philip Knight as a director | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
17 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
29 Dec 2010 | CH01 | Director's details changed for Mrs Fiona Pettitt on 20 November 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Victoria Knight on 20 November 2010 | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
18 May 2009 | 288a | Director appointed victoria jane knight | |
18 May 2009 | 288a | Director appointed philip john knight | |
18 May 2009 | 288a | Director appointed fiona pettitt | |
18 May 2009 | 288a | Director appointed jeffrey pettitt | |
18 Dec 2008 | 288b | Appointment terminated director yomtov jacobs |