Advanced company searchLink opens in new window

TWO TOUCH AGENCY LTD

Company number 11997980

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
28 May 2019 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
15 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-15
  • GBP 100