ABL 1 TOUCH GROUP LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of William Kenneth Duffy as a director on 2024-12-18

View Document

15/01/2515 January 2025 Appointment of Mr Steve Dolton as a director on 2024-12-18

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

23/09/2423 September 2024 Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18

View Document

23/09/2423 September 2024 Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Termination of appointment of Rejaul Islam as a director on 2023-12-29

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-04-05

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

13/03/2313 March 2023 Change of details for Mobeus Equity Partners Iv Lp as a person with significant control on 2020-12-13

View Document

10/03/2310 March 2023 Change of details for Mobeus Equity Partners Iv Lp as a person with significant control on 2020-12-13

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Appointment of Mr Tony Lawman as a director on 2023-01-18

View Document

19/01/2319 January 2023 Director's details changed for Mr Tony Lawman on 2023-01-19

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Certificate of change of name

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM

View Document

11/01/2111 January 2021 SUB-DIVISION 13/12/20

View Document

07/01/217 January 2021 13/12/20 STATEMENT OF CAPITAL GBP 611998

View Document

31/12/2031 December 2020 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 ADOPT ARTICLES 13/12/2020

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129225280001

View Document

18/12/2018 December 2020 CESSATION OF FREDERICK WILLIAM BACON AS A PSC

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBEUS EQUITY PARTNERS IV LP

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR GRAHAM MARK ROBERTS

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR DUNCAN EDWARD TAYLOR

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR JONATHAN EDWARD RADFORD

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BACON

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR GUY VERNON BLACKBURN

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR WILLIAM KENNETH DUFFY

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

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