ABL 1 TOUCH GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Termination of appointment of William Kenneth Duffy as a director on 2024-12-18 |
15/01/2515 January 2025 | Appointment of Mr Steve Dolton as a director on 2024-12-18 |
28/11/2428 November 2024 | Group of companies' accounts made up to 2023-12-31 |
07/11/247 November 2024 | Purchase of own shares. |
06/11/246 November 2024 | Cancellation of shares. Statement of capital on 2024-09-30 |
23/09/2423 September 2024 | Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18 |
23/09/2423 September 2024 | Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18 |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
26/01/2426 January 2024 | Memorandum and Articles of Association |
26/01/2426 January 2024 | Termination of appointment of Rejaul Islam as a director on 2023-12-29 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2023-04-05 |
02/01/242 January 2024 | Group of companies' accounts made up to 2022-12-31 |
08/12/238 December 2023 | Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with updates |
13/03/2313 March 2023 | Change of details for Mobeus Equity Partners Iv Lp as a person with significant control on 2020-12-13 |
10/03/2310 March 2023 | Change of details for Mobeus Equity Partners Iv Lp as a person with significant control on 2020-12-13 |
06/02/236 February 2023 | Cancellation of shares. Statement of capital on 2022-12-22 |
06/02/236 February 2023 | Purchase of own shares. |
19/01/2319 January 2023 | Appointment of Mr Tony Lawman as a director on 2023-01-18 |
19/01/2319 January 2023 | Director's details changed for Mr Tony Lawman on 2023-01-19 |
05/10/225 October 2022 | Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Certificate of change of name |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM |
11/01/2111 January 2021 | SUB-DIVISION 13/12/20 |
07/01/217 January 2021 | 13/12/20 STATEMENT OF CAPITAL GBP 611998 |
31/12/2031 December 2020 | ARTICLES OF ASSOCIATION |
31/12/2031 December 2020 | ARTICLES OF ASSOCIATION |
31/12/2031 December 2020 | ADOPT ARTICLES 13/12/2020 |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129225280001 |
18/12/2018 December 2020 | CESSATION OF FREDERICK WILLIAM BACON AS A PSC |
18/12/2018 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBEUS EQUITY PARTNERS IV LP |
18/12/2018 December 2020 | DIRECTOR APPOINTED MR GRAHAM MARK ROBERTS |
18/12/2018 December 2020 | DIRECTOR APPOINTED MR DUNCAN EDWARD TAYLOR |
18/12/2018 December 2020 | DIRECTOR APPOINTED MR JONATHAN EDWARD RADFORD |
18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BACON |
18/12/2018 December 2020 | DIRECTOR APPOINTED MR GUY VERNON BLACKBURN |
18/12/2018 December 2020 | DIRECTOR APPOINTED MR WILLIAM KENNETH DUFFY |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/202 October 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
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