ONE TOUCH QUALITY KARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Notification of Adedayo Taiwo Olorunfemi as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Notification of Siqedile Ndiweni as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Change of details for Mrs Snikiwe Siziba as a person with significant control on 2023-01-01

View Document

07/11/227 November 2022 Registered office address changed from 5 Bendall Road Birmingham B44 0SP England to 3 Bramcote Way 3 Bramcote Way Rushall Walsall WS4 1DG on 2022-11-07

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MRS SIQEDILE NDIWENI

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR ADEDAYO OLORUNFEMI

View Document

12/04/2112 April 2021 SECRETARY APPOINTED MR ADEDAYO TAIWO OLORUNFEMI

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 7 VICARAGE ROAD, WEDNESBURY VICARAGE ROAD WEDNESBURY WS10 9DW ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 5 BENDAL ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 0TF

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ADEDAYO TAIWO OLORUNFEMI

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINIKIWE SIZIBA / 24/08/2018

View Document

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

View Accounts

26/07/1826 July 2018 COMPANY NAME CHANGED DT & SSN LTD CERTIFICATE ISSUED ON 26/07/18

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

05/08/175 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

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

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

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

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

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

View Accounts

16/03/1216 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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