Advanced company searchLink opens in new window

TOUCHGUARD INTERNATIONAL LTD

Company number 11075400

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)
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
22 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
24 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
30 Nov 2022 TM01 Termination of appointment of Jonathan Dugdale as a director on 24 September 2022
28 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
05 Oct 2022 TM01 Termination of appointment of Nicholas James Sheridan Smith as a director on 8 September 2022
15 Sep 2022 TM01 Termination of appointment of Gary Beaumont Woolhouse as a director on 15 September 2022
04 Aug 2022 AP01 Appointment of Mr Jonathan Dugdale as a director on 4 August 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
04 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2021 MA Memorandum and Articles of Association
09 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2021 AP01 Appointment of Gary Beaumont Woolhouse as a director on 5 February 2021
16 Feb 2021 AP01 Appointment of Mr Nicholas James Smith as a director on 5 February 2021
19 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
26 Aug 2020 AA Accounts for a dormant company made up to 29 November 2018
17 Aug 2020 PSC04 Change of details for Mr Julian Joseph Jude Dugdale Dugdale as a person with significant control on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Julian Joseph Jude Dugdale Dugdale on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 7 C/O Bennett Verby St. Petersgate Stockport SK1 1EB England to 7 st. Petersgate Stockport SK1 1EB on 17 August 2020
17 Aug 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
17 Aug 2020 AD01 Registered office address changed from 2 Warford Terrace Mobberley Cheshire WA16 7BB United Kingdom to 7 C/O Bennett Verby St. Petersgate Stockport SK1 1EB on 17 August 2020
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued