IN TOUCH GAMES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Full accounts made up to 2022-07-29 |
26/09/2426 September 2024 | Full accounts made up to 2022-12-29 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Confirmation statement made on 2023-10-16 with updates |
17/06/2317 June 2023 | Full accounts made up to 2021-07-31 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Sub-division of shares on 2022-12-31 |
16/01/2316 January 2023 | Change of share class name or designation |
16/01/2316 January 2023 | Memorandum and Articles of Association |
29/12/2229 December 2022 | Current accounting period shortened from 2022-12-31 to 2022-12-30 |
22/12/2222 December 2022 | Current accounting period shortened from 2023-07-29 to 2022-12-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with updates |
28/10/2228 October 2022 | Current accounting period shortened from 2021-07-30 to 2021-07-29 |
27/10/2227 October 2022 | Current accounting period extended from 2022-07-30 to 2022-12-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-16 with no updates |
08/08/218 August 2021 | Full accounts made up to 2020-07-31 |
17/07/2017 July 2020 | FULL ACCOUNTS MADE UP TO 31/07/19 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
24/07/1924 July 2019 | ADOPT ARTICLES 03/07/2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YU-LIN LIN WILSON / 17/04/2019 |
04/06/194 June 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
03/05/183 May 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
05/05/175 May 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
08/05/168 May 2016 | FULL ACCOUNTS MADE UP TO 31/07/15 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM PENN HOUSE BRADLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1UX |
15/07/1515 July 2015 | ADOPT ARTICLES 02/07/2015 |
15/07/1515 July 2015 | STATEMENT OF COMPANY'S OBJECTS |
12/05/1512 May 2015 | FULL ACCOUNTS MADE UP TO 31/07/14 |
07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
15/10/1415 October 2014 | SECTION 519 |
11/04/1411 April 2014 | FULL ACCOUNTS MADE UP TO 31/07/13 |
10/01/1410 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILSON / 31/05/2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / YU LIN WILSON / 31/05/2013 |
10/06/1310 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILSON / 31/05/2013 |
03/05/133 May 2013 | FULL ACCOUNTS MADE UP TO 31/07/12 |
04/02/134 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
03/07/123 July 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 133 |
03/07/123 July 2012 | VARYING SHARE RIGHTS AND NAMES |
18/04/1218 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
30/01/1230 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
11/08/1111 August 2011 | SECTION 519 |
04/08/114 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
14/07/1114 July 2011 | AUDITOR'S RESIGNATION |
07/07/117 July 2011 | AUDITOR'S RESIGNATION |
25/01/1125 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
02/11/102 November 2010 | 15/12/04 STATEMENT OF CAPITAL GBP 99 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/01/1027 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YU LIN WILSON / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILSON / 27/01/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0818 June 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
06/04/046 April 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03 |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company