TOUCHÉ TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
27/11/2427 November 2024 | Application to strike the company off the register |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
11/03/2411 March 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
11/03/2411 March 2024 | Change of details for Mr Glenn Lawrence Needham as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Dawn O'grady as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Director's details changed for Mr Glenn Lawrence Needham on 2024-03-11 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
22/09/2022 September 2020 | 30/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
16/10/1916 October 2019 | VARYING SHARE RIGHTS AND NAMES |
25/09/1925 September 2019 | 30/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
04/09/184 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN O'GRADY |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN LAWRENCE NEEDHAM |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
24/09/1624 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15 |
16/08/1616 August 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
16/03/1616 March 2016 | PREVEXT FROM 30/06/2015 TO 30/12/2015 |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
12/12/1512 December 2015 | DISS40 (DISS40(SOAD)) |
10/12/1510 December 2015 | SAIL ADDRESS CHANGED FROM: 7 WESTEND COURTYARD GROVE LANE WESTEND STONEHOUSE GLOUCESTERSHIRE GL10 3SL UNITED KINGDOM |
10/12/1510 December 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN LAWRENCE NEEDHAM / 05/06/2015 |
10/11/1510 November 2015 | FIRST GAZETTE |
24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM COTTESWOLD VALLEY CLOSE BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TU |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/01/1417 January 2014 | 30/06/13 TOTAL EXEMPTION FULL |
18/06/1318 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
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 |
29/06/1229 June 2012 | SAIL ADDRESS CREATED |
29/06/1229 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
28/09/1128 September 2011 | 30/06/11 TOTAL EXEMPTION FULL |
22/06/1122 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN LAWRENCE NEEDHAM / 02/10/2009 |
21/06/1021 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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