THE FENG SHUI TOUCH LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

25/11/2425 November 2024 Appointment of Louise Pinon-Martinez as a director on 2024-03-08

View Document

25/11/2425 November 2024 Termination of appointment of Dirk Jacobs as a director on 2024-03-08

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

13/03/2413 March 2024 Change of name notice

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Cessation of Marvin Ambrosius as a person with significant control on 2018-09-27

View Document

21/08/2321 August 2023 Notification of Manuel Pinon-Martinez as a person with significant control on 2018-09-27

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/09/2227 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

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED MARVIN FITNESS LTD CERTIFICATE ISSUED ON 18/08/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/11/187 November 2018 CORPORATE SECRETARY APPOINTED BRIGHTON REGISTRARS LIMITED

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT C MANOR COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY UNITED KINGDOM

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARVIN AMBROSIUS

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM, KINGFISHER HOUSE 2B GROUND FLOOR, NORTHWOOD PARK GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN

View Document

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CESSATION OF MANUEL PINON-MARTINEZ AS A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN AMBROSIUS

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR MARVIN AMBROSIUS

View Document

06/04/176 April 2017 COMPANY NAME CHANGED ARRETA LIMITED CERTIFICATE ISSUED ON 06/04/17

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY CALVERLEY NOMINEES LIMITED

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM, 9 BRIDGE ROAD, BUSINESS PARK, HAYWARDS HEATH, WEST SUSSEX, RH16 1TX, UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU, UNITED KINGDOM

View Document

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

View Accounts

23/08/1223 August 2012 DIRECTOR APPOINTED MR MANUEL PINON-MARTINEZ

View Document

23/08/1223 August 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/07/1213 July 2012 CORPORATE SECRETARY APPOINTED CALVERLEY NOMINEES LIMITED

View Document

10/07/1210 July 2012 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