- Company Overview for TOUCHTEC SOLUTIONS LIMITED (08185853)
- Filing history for TOUCHTEC SOLUTIONS LIMITED (08185853)
- People for TOUCHTEC SOLUTIONS LIMITED (08185853)
- More for TOUCHTEC SOLUTIONS LIMITED (08185853)
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 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
05 Mar 2021 | AD01 | Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
14 Aug 2020 | AP01 | Appointment of Ms Wendy Ann Duffy as a director on 14 August 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
09 Aug 2018 | PSC04 | Change of details for Mr Robert John Kashdan as a person with significant control on 9 August 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Christopher Hughes as a director on 12 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
22 Aug 2017 | PSC04 | Change of details for Mr Robert John Kashdan as a person with significant control on 22 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Robert John Kashdan on 22 August 2017 | |
31 May 2017 | CH01 | Director's details changed for Mr Christopher Hughes on 31 May 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates |