- Company Overview for TOUCHNETIX LIMITED (07378330)
- Filing history for TOUCHNETIX LIMITED (07378330)
- People for TOUCHNETIX LIMITED (07378330)
- Charges for TOUCHNETIX LIMITED (07378330)
- More for TOUCHNETIX LIMITED (07378330)
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
|
|
16 Dec 2020 | SH03 |
Purchase of own shares.
|
|
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:
|
|
11 Sep 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 Jul 2020 | SH03 | Purchase of own shares. | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
10 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2020
|
|
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
|
|
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
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
|
|
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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 |