- Company Overview for TWO TOUCH AGENCY LTD (11997980)
- Filing history for TWO TOUCH AGENCY LTD (11997980)
- People for TWO TOUCH AGENCY LTD (11997980)
- More for TWO TOUCH AGENCY LTD (11997980)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Paolo Andrea Pietro Vernazza on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Darren John Pierre White on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Ryan Rodney Stewart Lee on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Jonathan Jay Fortune on 5 December 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Ryan Rodney Stewart Lee as a director on 3 July 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Paolo Andrea Pietro Vernazza as a director on 3 July 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Darren John Pierre White as a director on 3 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
22 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
22 Jul 2020 | PSC07 | Cessation of Jonathan Jay Fortune as a person with significant control on 3 July 2020 | |
21 May 2020 | AD01 | Registered office address changed from 71 Saffrey Champness Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 21 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AA01 | Current accounting period extended from 31 May 2020 to 30 June 2020 | |
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|