TOTALLY IN TOUCH LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Change of details for Mr Samuel Luxton as a person with significant control on 2022-02-01

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

23/11/2223 November 2022 Change of details for Mr James Andrew Ford as a person with significant control on 2022-02-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-29 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Notification of Samuel Luxton as a person with significant control on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

02/01/192 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O BRENT KING UNIT 24 GOSPORT BUSINESS CENTRE AERODROM ROAD GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

01/09/171 September 2017 COMPANY NAME CHANGED SMART SYSTEMS SOUTHERN LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

30/08/1730 August 2017 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