- Company Overview for TOUCHTIME LIMITED (09594763)
- Filing history for TOUCHTIME LIMITED (09594763)
- People for TOUCHTIME LIMITED (09594763)
- More for TOUCHTIME LIMITED (09594763)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
15 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
05 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
20 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from 25 Newtown Avenue Bognor Regis West Sussex PO21 5HS United Kingdom to C/O Lelliott & Co Heath Place Ash Grove Bognor Regis PO22 9SL on 13 May 2020 | |
15 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH England to 25 Newtown Avenue Bognor Regis West Sussex PO21 5HS on 23 April 2019 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 17 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from 6 River Lodge 128 Grosvenor Road London SW1V 3JY to Kemp House 152-160 City Road London EC1V 2NX on 12 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Fraser Renton on 1 January 2018 | |
04 Jul 2017 | PSC01 | Notification of Colin Richards as a person with significant control on 1 August 2016 | |
04 Jul 2017 | PSC01 | Notification of Fraser Renton as a person with significant control on 1 August 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2016 | AD01 | Registered office address changed from 2 River Lodge 128 Grosvenor Road London SW1V 3JY United Kingdom to 6 River Lodge 128 Grosvenor Road London SW1V 3JY on 26 October 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|