IN TOUCH DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from 22 Bolton Close Highbridge Somerset TA9 4JR to In Touch Display Ltd Notting Hill Way Lower Weare Somerset BS26 2JU on 2025-02-03

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

22/09/2222 September 2022 Change of details for Mr Simon Rodney Smith as a person with significant control on 2022-06-09

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODNEY SMITH / 01/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RODNEY SMITH / 01/03/2020

View Document

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081896520001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUDHOLME-SMITH

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM KEITH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU ENGLAND

View Document

27/03/1327 March 2013 CURRSHO FROM 31/08/2013 TO 31/05/2013

View Document

23/08/1223 August 2012 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