EXCO INTOUCH LIMITED

Company Documents

DateDescription
24/01/2524 January 2025

View Document

24/01/2524 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

10/10/2410 October 2024 Appointment of Mr Timothy Alan Cobb as a director on 2024-10-10

View Document

01/08/241 August 2024 Registered office address changed from Clario/Regus 2nd Floor Lock House Castle Meadow Road Nottingham NG2 1AG United Kingdom to Clario/Regus 1st Floor Lock House Castle Meadow Road Nottingham NG2 1AG on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom to Clario/Regus 2nd Floor Lock House Castle Meadow Road Nottingham NG2 1AG on 2024-08-01

View Document

12/07/2412 July 2024 Appointment of Julia James as a secretary on 2024-07-09

View Document

12/07/2412 July 2024 Appointment of Mr Jason Fredrick Knoblauch as a director on 2024-07-09

View Document

11/07/2411 July 2024 Appointment of Mr Michael Richard Sandusky as a director on 2024-07-09

View Document

10/05/2410 May 2024 Termination of appointment of Daniel Braem as a director on 2024-04-22

View Document

01/02/241 February 2024 Termination of appointment of Simon Kingsley Coombes as a secretary on 2024-01-31

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Michael Bonello as a director on 2023-06-30

View Document

17/02/2317 February 2023 Registered office address changed from Unit 6 Wheatcroft Business Park Landmere Lane Edwalton Nottinghamshire NG12 4DG to Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2023-02-17

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

12/12/2212 December 2022

View Document

22/11/2222 November 2022

View Document

12/10/2212 October 2022

View Document

05/10/225 October 2022

View Document

15/02/2215 February 2022 Appointment of Mr Michael Bonello as a director on 2022-01-01

View Document

15/02/2215 February 2022 Termination of appointment of Tom George Vadaketh as a director on 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

22/04/1522 April 2015 ADOPT ARTICLES 10/03/2015

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052859800005

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/155 January 2015 ADOPT ARTICLES 01/12/2014

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052859800004

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ANDREW MURDOCH ELDER

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN POWELL / 25/07/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
UNIT 6, WHEATCROFT BUSINESS PARK LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4DG
ENGLAND

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVIS / 25/07/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVIS / 25/07/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS JENNINGS / 25/07/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ERIC ROTHERHAM / 25/07/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
UNIT 2 WHEATCROFT BUSINESS PARK
LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4DG

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR IAN THOMAS JENNINGS

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SNEDDON

View Document

17/09/1317 September 2013 ADOPT ARTICLES 02/09/2013

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1312 September 2013 ALTER ARTICLES 02/09/2013

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 4744.371

View Document

11/09/1311 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANSEN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DAVID SNEDDON

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR STEPHEN JOHN POWELL

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
PISHIOBURY HOUSE PISHIOBURY DRIVE
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 0AF

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVIS / 10/05/2012

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1226 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1226 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 4759.581

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MS JAN CAROL RUTHERFORD

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1128 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/1128 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGHES

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JENNINGS

View Document

27/10/1127 October 2011 SUB-DIVISION 02/09/11

View Document

27/10/1127 October 2011 SUB DIVISION 03/09/2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED IAN JENNINGS

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ERIC ROTHERHAM / 30/06/2010

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVIS / 30/06/2010

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGHES / 30/06/2010

View Document

20/07/1120 July 2011 SUB-DIVISION 28/06/11

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 93.971

View Document

13/07/1113 July 2011 STATEMENT BY DIRECTORS

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR BEVAN CLARKE

View Document

13/07/1113 July 2011 SUBDIVIDED 27/06/2011

View Document

13/07/1113 July 2011 SOLVENCY STATEMENT DATED 27/06/11

View Document

15/06/1115 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1117 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 AGREEMENT 30/11/2010

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 110.90

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM THE ANNEXE PISHIOBURY HOUSE PISHIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AF

View Document

04/06/104 June 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED PATRICK HUGHES

View Document

02/03/102 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1011 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED NEILL ROTHERHAM

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPMAN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE TUPMAN

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 SECRETARY APPOINTED TIMOTHY DAVIS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 S-DIV 30/06/07

View Document

16/08/0716 August 2007 SUBDIVISION 30/06/07

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: PARKSIDE HOUSE 14 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: RIVERSIDE HOUSE, RIVERSIDE BISHOPS STORTFORD HERTFORDSHIRE CM23 3AJ

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 12/05/05

View Document

08/06/058 June 2005 � NC 1000/3000 12/05/0

View Document

08/06/058 June 2005 VARY SHARE RIGHTS/NAME 12/05/05 VARY SHARE RIGHTS/NAME 12/05/05

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 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