Advanced company searchLink opens in new window

FIRST TOUCH GAMES LIMITED

Company number 07638595

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)
25 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 48
25 Apr 2016 CH01 Director's details changed for Charles Edward Chapman on 25 April 2016
05 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 48
20 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Oct 2014 AP01 Appointment of Siobhan Cooney as a director on 17 October 2014
05 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 May 2014
03 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 48
17 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AD01 Registered office address changed from , 264 Banbury Road, Oxford, Oxfordshire, OX7 3DY, United Kingdom to 264 Banbury Road Oxford OX2 7DY on 12 November 2013
29 Oct 2013 SH02 Sub-division of shares on 16 October 2013
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
14 Feb 2012 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 48
11 Oct 2011 CERTNM Company name changed emergingtime LIMITED\certificate issued on 11/10/11
  • CONNOT ‐
06 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-20
20 Sep 2011 AP01 Appointment of Charles Edward Chapman as a director
20 Sep 2011 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom to 264 Banbury Road Oxford OX2 7DY on 20 September 2011
20 Sep 2011 TM01 Termination of appointment of Jonathon Round as a director
18 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)