Advanced company searchLink opens in new window

TOUCHSTONE RECRUITMENT LIMITED

Company number 07108056

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)
12 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 Jan 2016 CH01 Director's details changed for Ms Pauline Mary Corcoran on 1 September 2015
12 Nov 2015 AD01 Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA on 12 November 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 MR04 Satisfaction of charge 2 in full
10 Jul 2015 MR05 All of the property or undertaking has been released from charge 2
24 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
26 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Sec Pauline Mary Corcoran on 4 January 2011
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)