Advanced company searchLink opens in new window

TOUCHNETIX LIMITED

Company number 07378330

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)
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 77,408
16 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
14 Sep 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
11 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 100
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Jul 2020 SH03 Purchase of own shares.
14 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 79,881
10 Jul 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 77,330.00
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 79,881
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 79,659
20 Sep 2018 PSC04 Change of details for Mr Christopher Kyle Ard as a person with significant control on 7 June 2018
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
20 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 64,763.00
05 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 PSC01 Notification of Christopher Kyle Ard as a person with significant control on 19 December 2016
11 Jul 2017 PSC07 Cessation of M-Solv Ltd as a person with significant control on 19 December 2016
02 Mar 2017 AD01 Registered office address changed from C/O Fiander Tovell Llc Stag Gates House 63/64 the Avenue Southampton SO17 1XS England to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 2 March 2017