- Company Overview for TOUCHSTONE CONSULTING GROUP LTD (11410281)
- Filing history for TOUCHSTONE CONSULTING GROUP LTD (11410281)
- People for TOUCHSTONE CONSULTING GROUP LTD (11410281)
- More for TOUCHSTONE CONSULTING GROUP LTD (11410281)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from Manchester Business Park, 3000 Aviator Way, Manchester, Greater Manchester M22 5TG England to Unit 14 Edward Court Broadheath Altrincham WA14 5GL on 10 February 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 March 2024 | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
11 Apr 2024 | TM01 | Termination of appointment of Jack Leigh as a director on 2 April 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | AP01 | Appointment of Miss Natalie Dawn Mottershead as a director on 1 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Miss Roxanne Ruby Readett as a director on 1 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Aug 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Feb 2022 | TM01 | Termination of appointment of Andy Wood as a director on 18 February 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Jack Leigh as a director on 1 February 2022 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jul 2021 | PSC02 | Notification of Total Tax Claims Limited as a person with significant control on 6 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 14 Edward Court Broadheath Broadheath, Altrincham Cheshire WA14 5GL England to Manchester Business Park, 3000 Aviator Way, Manchester, Greater Manchester M22 5TG on 29 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Andrew Timothy Wood as a person with significant control on 6 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Andy Wood as a director on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Andrew Timothy Wood as a director on 28 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
29 Jul 2021 | AD01 | Registered office address changed from First Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW England to 14 Edward Court Broadheath Broadheath, Altrincham Cheshire WA14 5GL on 29 July 2021 | |
18 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 June 2020 with updates |