TOUCHSTAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewAppointment of Mr Lynden Neil Jones as a director on 2025-06-15

View Document

25/06/2525 June 2025 NewTermination of appointment of Mark William Hardy as a director on 2025-06-24

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Mark William Hardy on 2024-04-09

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-22

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

12/06/2112 June 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 SECRETARY APPOINTED MRS NATASHA MARIE ROURKE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS NATASHA MARIE ROURKE

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL UNWIN

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMBERY

View Document

08/05/158 May 2015 SAIL ADDRESS CREATED

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047310860004

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HARDY / 01/04/2011

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HARDY / 15/04/2011

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECTION 392

View Document

22/11/0522 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/11/0522 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/059 November 2005 ADD DIRECTORS APPOINTED 21/10/05

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 £ IC 24001/1 11/11/03 £ SR 24000@1=24000

View Document

12/01/0412 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0412 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 24000 SHARES ALLOTTES 12/12/03

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 £ NC 1000/100000 20/05

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED 20/05/03

View Document

31/05/0331 May 2003 ARTICLES OF ASSOCIATION

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED INHOCO 2836 LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

11/04/0311 April 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


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