INTELLIGENT TOUCH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2023-10-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/07/2430 July 2024 Change of details for Mr Sasa Imamovic as a person with significant control on 2023-10-25

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Appointment of Mr Mahesh Tatiparthy as a director on 2023-10-25

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Appointment of Mr George Thaw as a director on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Sasa Imamovic as a person with significant control on 2023-10-25

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Mr Sasa Imamovic on 2022-10-03

View Document

14/10/2214 October 2022 Change of details for Mr Sasa Imamovic as a person with significant control on 2022-10-03

View Document

14/10/2214 October 2022 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-14

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM WARWICK HOUSE FOURTH FLOOR 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MILENA IMAMOVIC-TOMASOVIC

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SASA IMAMOVIC

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O MILENA IMAMOVIC-TOMASOVIC 44 KENSINGTON MANSIONS TREBOVIR ROAD LONDON SW5 9TE UNITED KINGDOM

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QFL SECRETARIES LIMITED / 25/03/2010

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MS MILENA IMAMOVIC-TOMASOVIC

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR SASA IMAMOVIC

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SASA IMAMOVIC / 31/03/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP ENGLAND

View Document

24/10/0924 October 2009 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