TOUCHÉ TECHNOLOGY LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

11/03/2411 March 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

11/03/2411 March 2024 Change of details for Mr Glenn Lawrence Needham as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Dawn O'grady as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Glenn Lawrence Needham on 2024-03-11

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/09/2022 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

16/10/1916 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1925 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

04/09/184 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN O'GRADY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN LAWRENCE NEEDHAM

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15

View Document

16/08/1616 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 PREVEXT FROM 30/06/2015 TO 30/12/2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 SAIL ADDRESS CHANGED FROM: 7 WESTEND COURTYARD GROVE LANE WESTEND STONEHOUSE GLOUCESTERSHIRE GL10 3SL UNITED KINGDOM

View Document

10/12/1510 December 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN LAWRENCE NEEDHAM / 05/06/2015

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM COTTESWOLD VALLEY CLOSE BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TU

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

29/06/1229 June 2012 SAIL ADDRESS CREATED

View Document

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN LAWRENCE NEEDHAM / 02/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/06/095 June 2009 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