PERSONAL TOUCH ACCOUNTS LTD

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/01/202 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/08/1820 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/09/1714 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/11/164 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/12/141 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 PREVSHO FROM 29/05/2012 TO 28/05/2012

View Document

28/06/1228 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 PREVSHO FROM 30/05/2011 TO 29/05/2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY SAYED BAHARUN

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/02/1113 February 2011 PREVSHO FROM 31/05/2010 TO 30/05/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 24 CLAREMONT AVENUE KENTON HARROW MIDDLESEX HA3 0UH UNITED KINGDOM

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MISS GEMINI SHAH

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAYED BAHARUN

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY GEMINI SHAH

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY APPOINTED MISS GEMINI SHAH

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR SAYED BAHARUN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR GEMINI SHAH

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 24 CLAREMONT AVENUE, KENTON HARROW MIDDLESEX HA3 0UH

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 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