ONE TOUCH DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

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

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O IAN BISHOP SUITE E, CLYDE HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8BY

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BISHOP / 07/12/2015

View Document

30/07/1530 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1420 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 60.00

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GILLIGAN

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 85.71

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ARTICLES OF ASSOCIATION

View Document

19/01/1119 January 2011 ALTER ARTICLES 11/08/2010

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BISHOP / 18/07/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR MARK FINTAN GILLIGAN

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ATTENBOROUGH HOUSE BROWNS LANE BUSINESS PARK STANTON-ON-THE-WOLDS NOTTINGHAM NG12 5BL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOPER

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN JONES

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM ATTENBOROUGH HOUSE BROWNS LANE BUSINESS PARK STANTON ON THE WOLDS NOTTINGHAM NG12 5BL

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM CLYDE HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8BY

View Document

04/09/084 September 2008 SHARE AGREEMENT OTC

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED JULIAN PIERS WILLIAM JONES

View Document

20/08/0820 August 2008 ADOPT ARTICLES 11/08/2008

View Document

20/08/0820 August 2008 NC DEC ALREADY ADJUSTED 11/08/08

View Document

20/08/0820 August 2008 S-DIV

View Document

18/07/0818 July 2008 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