ONE TOUCH SOCCER SCHOOL LIMITED

Company Documents

DateDescription
15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MS CHANTAL THOMAS / 19/03/2018

View Document

19/03/1819 March 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

19/03/1819 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTAL THOMAS / 19/03/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
24B CUFFLEY HILL
GOFFS OAK
HERTFORDSHIRE
EN7 5EU
ENGLAND

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTAL THOMAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
12 LIGHTSWOOD CLOSE CHESHUNT
HERTFORDSHIRE
EN7 6XZ

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTAL THOMAS / 22/02/2017

View Document

15/08/1615 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM
THE APARTMENT 807
100 KINGSWAY
LONDON
NW12 0EQ
UNITED KINGDOM

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTAL THOMAS / 24/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, 788-790 FINCHLEY ROAD LONDON, NW11 7TJ

View Document

22/07/1422 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM, THE OFFICE APARTMENT 2, 25 VICTORIA ROAD, BARNET, HERTFORDSHIRE, EN4 9PH, UNITED KINGDOM

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTAL THOMAS / 27/05/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH THOMAS

View Document

05/08/135 August 2013 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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