Advanced company searchLink opens in new window

TOUCH INTERNATIONAL LTD

Company number SC328967

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)
07 Dec 2012 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Dec 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 104
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 104
02 Feb 2011 AP01 Appointment of Mr Moratio Zillur Rahman as a director
24 Aug 2010 TM02 Termination of appointment of Adil Akhter as a secretary
19 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Mar 2010 CH01 Director's details changed for Aziz Rasool on 11 March 2010
26 Aug 2009 363a Return made up to 08/08/09; full list of members
05 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
12 Sep 2008 363a Return made up to 08/08/08; full list of members
17 Dec 2007 MEM/ARTS Memorandum and Articles of Association
13 Dec 2007 CERTNM Company name changed smart home touch LTD\certificate issued on 13/12/07
26 Sep 2007 288a New director appointed
26 Sep 2007 288a New secretary appointed
26 Sep 2007 88(2)R Ad 08/08/07--------- £ si 5@1=5 £ ic 1/6
08 Aug 2007 288b Director resigned
08 Aug 2007 287 Registered office changed on 08/08/07 from: 78 montgomery street edinburgh lothian EH7 5JA
08 Aug 2007 288b Director resigned