TOUCHDOWN HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Merlin House Charnham Lane Hungerford RG17 0EY on 2024-08-20

View Document

05/08/245 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

16/09/2216 September 2022 Change of details for Mr Stephen William Tanner as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Stephen William Tanner on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Malcolm Sparrow on 2022-09-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR STEPHEN WILLIAM TANNER

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SPARROW / 14/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM SPARROW / 14/12/2020

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM TANNER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM BRUNEL HOUSE BINDON ROAD TAUNTON TA2 6BJ ENGLAND

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document

26/02/2026 February 2020 CESSATION OF STEPHEN WILLIAM TANNER AS A PSC

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TANNER

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN TANNER

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 5

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TANNER / 01/03/2016

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WESTFIELD BUSINESS CENTRE SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON BATH BA3 4BH UNITED KINGDOM

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SPARROW / 24/05/2011

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TANNER / 24/05/2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TANNER / 24/05/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TANNER

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP TANNER

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP TANNER

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR STEPHEN WILLIAM TANNER

View Document

28/06/1028 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR MALCOLM SPARROW

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN TANNER / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN TANNER / 29/12/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BATH & NORTH EAST SOMERSET BA1 6PL

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED WESTFIELD BUSINESS CENTRE LIMITE D CERTIFICATE ISSUED ON 16/10/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: C/O ADVANCE BUSINESS CONSULTANTS COLLEAGUES HOUSAE 130-132 WELLS ROAD BATH BA2 3AH

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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