Advanced company searchLink opens in new window

E TOUCH EXPLORE SOLUTIONS LIMITED

Company number 11389128

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)
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 May 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
15 Nov 2023 AD01 Registered office address changed from 11 Mulberry Way London E18 1EB England to 135 George Lane South Woodford London E18 1AN on 15 November 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 AP01 Appointment of Mr Ashik Mahmud as a director on 13 July 2023
14 Jul 2023 TM01 Termination of appointment of Islam Kamrul Nurul as a director on 13 July 2023
14 Jul 2023 PSC01 Notification of Ashik Mahmud as a person with significant control on 13 July 2023
14 Jul 2023 PSC07 Cessation of Islam Kamrul Nurul as a person with significant control on 13 July 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2023 TM01 Termination of appointment of Ashik Mahmud as a director on 20 February 2023
27 Feb 2023 AD01 Registered office address changed from 135 George Lane South Woodford London E18 1AN England to 11 Mulberry Way London E18 1EB on 27 February 2023
27 Feb 2023 PSC07 Cessation of Ashik Mahmud as a person with significant control on 20 February 2023
07 Dec 2022 AP01 Appointment of Mr Ashik Mahmud as a director on 7 December 2022
07 Dec 2022 PSC01 Notification of Ashik Mahmud as a person with significant control on 7 December 2022
23 Sep 2022 AD01 Registered office address changed from 9-11 Mulberry Way South Woodford London E18 1EB England to 135 George Lane South Woodford London E18 1AN on 23 September 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
25 May 2022 AP01 Appointment of Mr Islam Kamrul Nurul as a director on 25 May 2022
25 May 2022 TM01 Termination of appointment of Ashik Mahmud as a director on 25 May 2022
25 May 2022 PSC01 Notification of Islam Kamrul Nurul as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from 135 George Lane London E18 1AN United Kingdom to 9-11 Mulberry Way South Woodford London E18 1EB on 25 May 2022
25 May 2022 PSC07 Cessation of Ashik Mahmud as a person with significant control on 25 May 2022