1TOUCH PROJECT CIC

Company Documents

DateDescription
22/09/2422 September 2024 Micro company accounts made up to 2024-08-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Stephen Nicholls as a director on 2023-09-04

View Document

08/09/238 September 2023 Appointment of Mr Stephen Ivan Black as a director on 2023-09-04

View Document

08/09/238 September 2023 Termination of appointment of Stephen Nicholls as a secretary on 2023-09-04

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-08-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ANDREW STEPHEN MANWARING

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENRY NICHOLLS

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLLS / 11/07/2019

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1912 December 2019 31/08/16 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/12/1912 December 2019 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/12/1912 December 2019 ORDER OF COURT - RESTORATION

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM FLAT 1 36 THAYER STREET LONDON W1U 2QX ENGLAND

View Document

12/12/1912 December 2019 18/08/15 NO CHANGES

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NICHOLLS / 11/07/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/08/16, NO UPDATES

View Document

15/12/1515 December 2015 STRUCK OFF AND DISSOLVED

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

21/11/1421 November 2014 18/08/14 NO CHANGES

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 18/08/12 NO CHANGES

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED ENABLING SAFETY PROJECT CIC CERTIFICATE ISSUED ON 14/04/12

View Document

23/01/1223 January 2012 Annual return made up to 18 August 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DISS REQUEST WITHDRAWN

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

15/12/1015 December 2010 CONVERSION TO A CIC

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED ENABLING SAFETY LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1031 August 2010 CHANGE OF NAME 23/08/2010

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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