TOUCHTYPE LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

11/03/1911 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN OWEN ORNDORFF / 20/02/2019

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/04/189 April 2018 COMPANY RESTORED ON 09/04/2018

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2016

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 289.81079

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 91-95 SOUTHWARK BRIDGE ROAD LONDON SE1 0AX UNITED KINGDOM

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

05/04/165 April 2016 ADOPT ARTICLES 26/02/2016

View Document

18/03/1618 March 2016 SECOND FILING WITH MUD 12/12/15 FOR FORM AR01

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR BENJAMIN OWEN ORNDORFF

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR KEITH RANGER DOLLIVER

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MIGNOT

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MEDLOCK

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JO OLIVER

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REYNOLDS

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYNES

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON

View Document

07/03/167 March 2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BROMLEY

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066714870005

View Document

12/02/1612 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 SECOND FILING FOR FORM SH01

View Document

05/02/165 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 263.58552

View Document

05/02/165 February 2016 12/11/15 STATEMENT OF CAPITAL GBP 262.87782

View Document

18/01/1618 January 2016 19/11/15 STATEMENT OF CAPITAL GBP 263.39202

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL REYNOLDS / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENOIT ANTOINE MIGNOT / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM MEDLOCK / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 18/12/2015

View Document

16/11/1516 November 2015 08/04/14 STATEMENT OF CAPITAL GBP 237.4746

View Document

16/11/1516 November 2015 29/04/14 STATEMENT OF CAPITAL GBP 237.5146

View Document

16/11/1516 November 2015 05/05/15 STATEMENT OF CAPITAL GBP 237.95360

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JAMES NORMAN BROMLEY

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON

View Document

18/06/1518 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 255.11334

View Document

18/06/1518 June 2015 ADOPT ARTICLES 28/05/2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066714870005

View Document

02/03/152 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 07/11/13 STATEMENT OF CAPITAL GBP 237.0164

View Document

13/02/1513 February 2015 08/11/13 STATEMENT OF CAPITAL GBP 237.0164

View Document

13/02/1513 February 2015 08/11/13 STATEMENT OF CAPITAL GBP 237.0164

View Document

29/01/1529 January 2015 13/12/13 STATEMENT OF CAPITAL GBP 237.0164

View Document

23/12/1423 December 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

23/09/1423 September 2014 SUB-DIVISION 09/04/14

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM SH01

View Document

23/09/1423 September 2014 ADOPT ARTICLES 28/04/2014

View Document

22/09/1422 September 2014 SECOND FILING FOR FORM SH01

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1329 August 2013 ARTICLES OF ASSOCIATION

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR JO ANTHONY JASON OLIVER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR MARTIN BENOIT ANTOINE MIGNOT

View Document

29/07/1329 July 2013 ARTICLES OF ASSOCIATION

View Document

16/07/1316 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 260.57

View Document

16/07/1316 July 2013 ADOPT ARTICLES 28/06/2013

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1319 April 2013 06/12/12 STATEMENT OF CAPITAL GBP 191.001

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED FLUENCY LABS LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

08/10/128 October 2012 COMPANY NAME CHANGED TOUCHTYPE LIMITED CERTIFICATE ISSUED ON 08/10/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM MEDLOCK / 03/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HYNES / 03/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL REYNOLDS / 03/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY GIBSON / 03/08/2012

View Document

05/09/125 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, 21 LAWN TERRACE, BLACKHEATH, LONDON, SE3 9LL, UNITED KINGDOM

View Document

07/08/127 August 2012 SECRETARY APPOINTED RICHARD LINDLEY SMITH

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL REYNOLDS / 06/07/2012

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR RICHARD STANLEY GIBSON

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HYNES

View Document

10/10/1110 October 2011 26/08/11 STATEMENT OF CAPITAL GBP 187.81

View Document

03/10/113 October 2011 19/08/11 STATEMENT OF CAPITAL GBP 155.78

View Document

09/09/119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ARTICLES OF ASSOCIATION

View Document

31/08/1131 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1114 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 153.8300

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR MARK PATERSON

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ANDREW JAMES THORNTON

View Document

08/02/118 February 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

06/10/106 October 2010 10/09/10 STATEMENT OF CAPITAL GBP 147.8239

View Document

06/10/106 October 2010 CONVERT SHARES 19/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. BENJAMIN WILLIAM MEDLOCK / 01/01/2010

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN PAUL REYNOLDS / 01/04/2010

View Document

27/05/1027 May 2010 26/02/10 STATEMENT OF CAPITAL GBP 113.636

View Document

27/05/1027 May 2010 SUB-DIVISION 26/02/10

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 SUB DIV 26/02/2010

View Document

30/03/1030 March 2010 ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 SUB-DIVISION 05/11/09

View Document

08/12/098 December 2009 SUB-DIVIDED 05/11/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MEDLOCK / 17/08/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REYNOLDS / 17/08/2009

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILL-SCOTT

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, 21 LAWN TERRACE, BLACK HEATH, LONDON, SE3 9LL

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 18 MALTHOUSE CLOSE, BLUNSDON, WILTSHIRE, SN267BG, UNITED KINGDOM

View Document

13/08/0813 August 2008 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