Advanced company searchLink opens in new window

ITOUCH MEDIA SOLUTIONS LTD

Company number 08194974

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Jan 2021 AD01 Registered office address changed from 14-16 Upper Charnwood Street Leicester LE2 0AU to 10 Sheene Road Leicester LE4 1BF on 12 January 2021
28 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
11 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
19 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 August 2017
23 Oct 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
09 May 2017 AA Micro company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
28 Jul 2016 AA Micro company accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 AP01 Appointment of Mr Baljinder Sanghera as a director
05 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
29 Aug 2012 NEWINC Incorporation