CUSTOMER TOUCH POINT LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-06-30 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with updates |
02/02/242 February 2024 | Director's details changed for Mr Richard Matthew Kirkham on 2024-02-02 |
02/02/242 February 2024 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Richard Matthew Kirkham as a person with significant control on 2024-02-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Amended total exemption full accounts made up to 2021-06-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | COMPANY NAME CHANGED CUSTOMER TOUCHPOINT LIMITED CERTIFICATE ISSUED ON 14/08/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MATTHEW KIRKHAM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1610 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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