IN TOUCH GAMES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Full accounts made up to 2022-07-29

View Document

26/09/2426 September 2024 Full accounts made up to 2022-12-29

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

17/06/2317 June 2023 Full accounts made up to 2021-07-31

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Sub-division of shares on 2022-12-31

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/12/2222 December 2022 Current accounting period shortened from 2023-07-29 to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

28/10/2228 October 2022 Current accounting period shortened from 2021-07-30 to 2021-07-29

View Document

27/10/2227 October 2022 Current accounting period extended from 2022-07-30 to 2022-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-07-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

24/07/1924 July 2019 ADOPT ARTICLES 03/07/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YU-LIN LIN WILSON / 17/04/2019

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM PENN HOUSE BRADLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1UX

View Document

15/07/1515 July 2015 ADOPT ARTICLES 02/07/2015

View Document

15/07/1515 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 SECTION 519

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILSON / 31/05/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / YU LIN WILSON / 31/05/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILSON / 31/05/2013

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 30/04/12 STATEMENT OF CAPITAL GBP 133

View Document

03/07/123 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 SECTION 519

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/07/1114 July 2011 AUDITOR'S RESIGNATION

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 15/12/04 STATEMENT OF CAPITAL GBP 99

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/01/1027 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YU LIN WILSON / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILSON / 27/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information