ITOUCH SMART TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-08-31

View Document

06/12/246 December 2024 Registered office address changed from C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL Northern Ireland to Unit 19B Weavers Court Business Park Linfield Road Belfast BT12 5GH on 2024-12-06

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-16 with updates

View Document

26/04/2426 April 2024 Registration of charge NI6548880001, created on 2024-04-26

View Document

14/12/2314 December 2023 Appointment of Mr John Nesbitt as a director on 2023-12-01

View Document

14/12/2314 December 2023 Appointment of Mr David Megan as a director on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland to C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL on 2022-03-25

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2020-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from Unit 10B4 Weavers Court Business Park Linfield Road Belfast BT12 5GH United Kingdom to C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH on 2021-07-23

View Document

06/07/216 July 2021 Termination of appointment of Branko Radulovic as a director on 2021-05-01

View Document

06/07/216 July 2021 Termination of appointment of Allan Lee as a director on 2021-06-01

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR BRANKO RADULOVIC

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ALLAN LEE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DENIS MURPHY

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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