FINAL TOUCH IT LTD

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Registered office address changed from 26 the Broadway Woodford Green IG8 0HQ England to 5 Toronto Avenue London E12 5JF on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SALMA BEGUM / 28/08/2018

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 DISS REQUEST WITHDRAWN

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 405 405 HIGH ROAD WOODFORD GREEN ESSEX IG8 0XG ENGLAND

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 407 HIGH ROAD WOODFORD GREEN ESSEX IG8 0XG

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMA BEGUM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALMA BEGUM / 27/03/2017

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED SAN RECRUITMENT LTD CERTIFICATE ISSUED ON 20/02/17

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 26, THE BROADWAY THE BROADWAY WOODFORD GREEN ESSEX IG8 0HQ ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O SAN RECRUITMENT 120 WHITECHAPLE ROAD 120 WHITECHAPLE ROAD UNIT NO. 3 LONDON E1 1JE ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 71A WAKEFIELD STREET LONDON E6 1NR ENGLAND

View Document

16/06/1416 June 2014 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