LIGHT TOUCH PLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Notification of Paul Miles as a person with significant control on 2023-11-03 |
24/06/2524 June 2025 New | Notification of Stephen Gough as a person with significant control on 2023-11-13 |
24/06/2524 June 2025 New | Withdrawal of a person with significant control statement on 2025-06-24 |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-24 with updates |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 63 CHARTERHOUSE STREET LONDON EC1M 6HJ UNITED KINGDOM |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
07/03/187 March 2018 | NOTIFICATION OF PSC STATEMENT ON 01/03/2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | DIRECTOR APPOINTED MR PAUL MILES |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR HOWARD LEE-SMITH |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 1 VINCENT SQUARE LONDON UNITED KINGDOM SW1P 2PN UNITED KINGDOM |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
07/07/167 July 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
21/06/1621 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES |
24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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