- Company Overview for TOUCHSOFT LIMITED (08000879)
- Filing history for TOUCHSOFT LIMITED (08000879)
- People for TOUCHSOFT LIMITED (08000879)
- More for TOUCHSOFT LIMITED (08000879)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Mar 2022 | TM01 | Termination of appointment of Gary John Kennedy as a director on 21 February 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Richard Wylie as a person with significant control on 1 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 19 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Gary John Kennedy on 1 October 2020 | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
06 Aug 2019 | PSC04 | Change of details for Mr Richard Wylie as a person with significant control on 1 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Gary John Kennedy as a person with significant control on 1 August 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
08 Feb 2018 | PSC04 | Change of details for Mr Richard Wylie as a person with significant control on 7 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr Richard Wylie as a person with significant control on 7 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Richard Wylie on 8 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Winsdale Kinders Greenfield Oldham Lancashire OL3 7BG to The Sharp Project Thorp Road Manchester M40 5BJ on 7 February 2018 |