- Company Overview for TOUCHGUARD INTERNATIONAL LTD (11075400)
- Filing history for TOUCHGUARD INTERNATIONAL LTD (11075400)
- People for TOUCHGUARD INTERNATIONAL LTD (11075400)
- More for TOUCHGUARD INTERNATIONAL LTD (11075400)
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
|
|
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 |