TOUCH DIGITAL LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-04-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

24/08/2024 August 2020 ADOPT ARTICLES 13/08/2020

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BULCRAIG / 16/02/2018

View Document

15/09/1715 September 2017 CESSATION OF HELEN BULCRAIG AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME BULCRAIG

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF GRAEME BULCRAIG AS A PSC

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BULCRAIG / 24/07/2017

View Document

16/06/1716 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 4

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA TUNSTILL / 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PICKETT / 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA TUNSTILL / 25/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O CH LONDON LIMITED ALEXANDER HOUSE 21 STATION APPROACH VIRGINIA WATER SURREY GU25 4DW ENGLAND

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY FIONA BAULSOM

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BULCRAIG

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O C/O CH LONDON LIMITED 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PICKETT / 29/06/2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR BEN PICKETT

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MS EMMA TUNSTILL

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS HELEN BULCRAIG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O C/O CH LONDON LIMITED 2ND FLOOR CURSITOR STREET LONDON EC4A 1LL ENGLAND

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 30/04/13 STATEMENT OF CAPITAL GBP 1100

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA JANE BAULSOM / 13/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BULCRAIG / 13/03/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BULCRAIG / 13/03/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN STRUTT

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: ROOM 405-410 RADNOR HOUSE 93-97 REGENT STREET LONDON W1B 4ES

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: UNIT 1 98 DE BEAUVOIR ROAD LONDON N1 4EN

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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