- 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) |
---|---|---|---|
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Gary John Kennedy on 13 November 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Richard Wylie on 7 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 42 Central Avenue Greenfield Oldham OL3 7DH United Kingdom on 7 April 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
25 Sep 2012 | AP01 | Appointment of Mr Gary John Kennedy as a director | |
22 Mar 2012 | NEWINC | Incorporation |