Advanced company searchLink opens in new window

TOUCHPOINT HOUSING (CNR) LTD

Company number 10884680

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)
28 Jan 2025 CH01 Director's details changed for Mr Andrew Mark Sergeant on 3 January 2025
19 Nov 2024 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
19 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 19 November 2024
22 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
11 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
22 Apr 2024 AP01 Appointment of Mr Devaji Pradeep Rege as a director on 15 April 2024
22 Apr 2024 TM01 Termination of appointment of Richard Edwin Lang as a director on 15 April 2024
27 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
26 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 15,100,001
19 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
14 Aug 2020 AD01 Registered office address changed from The Asticus Building 2nd Floor, 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 14 August 2020
03 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 13,600,001
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 13,200,001
23 Oct 2019 AP01 Appointment of Mr Joseph Matthew Ruiz as a director on 18 October 2019
23 Oct 2019 AP01 Appointment of Ms Sandra Christine Wittmann as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Jeffrey Martin Bronheim as a director on 18 October 2019