- Company Overview for 1 TOUCH FINANCE LIMITED (09103856)
- Filing history for 1 TOUCH FINANCE LIMITED (09103856)
- People for 1 TOUCH FINANCE LIMITED (09103856)
- Charges for 1 TOUCH FINANCE LIMITED (09103856)
- More for 1 TOUCH FINANCE LIMITED (09103856)
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) |
---|---|---|---|
13 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
13 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Jan 2021 | PSC07 | Cessation of Susan Elizabeth Morriss as a person with significant control on 1 July 2016 | |
14 Jan 2021 | PSC07 | Cessation of David Morriss as a person with significant control on 1 July 2016 | |
14 Jan 2021 | PSC02 | Notification of 1 Touch Repair Solutions Limited as a person with significant control on 6 April 2016 | |
23 Dec 2020 | MR01 | Registration of charge 091038560001, created on 13 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Susan Elizabeth Morriss as a director on 13 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of David Morriss as a director on 13 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
05 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
24 May 2019 | AD01 | Registered office address changed from 42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL to 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW on 24 May 2019 | |
24 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
30 May 2018 | AP01 | Appointment of Mr Jonathan Radford as a director on 18 April 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Graham Mark Roberts as a director on 15 December 2017 | |
31 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jul 2017 | PSC01 | Notification of Susan Elizabeth Morriss as a person with significant control on 1 July 2016 | |
05 Jul 2017 | PSC01 | Notification of David Morriss as a person with significant control on 1 July 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Duncan Edward Taylor as a director on 1 March 2017 |