TOUCH AND WIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
19/06/2519 June 2025 | Appointment of Mr Stephen Arthur Bierrum as a director on 2025-06-16 |
26/02/2526 February 2025 | Termination of appointment of Stephen Arthur Bierrum as a director on 2025-02-26 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-08 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/06/1617 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
17/06/1617 June 2016 | SAIL ADDRESS CHANGED FROM: 3 WESLEY GATE, QUEENS ROAD READING RG1 4AP UNITED KINGDOM |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 2 PHOENIX BUSINESS CENTRE HIGHAM ROAD CHESHAM BUCKINGHAMSHIRE HP5 2AF |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | DIRECTOR APPOINTED SUZANNE HATHERELL |
13/07/1513 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HATHERELL / 18/02/2014 |
24/06/1424 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/08/1016 August 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
16/08/1016 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/08/1013 August 2010 | SAIL ADDRESS CREATED |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS |
17/02/0717 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/08/034 August 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: GENESIS ENTERPRISES 2 PHOENIX COMMERCIAL CENTRE HIGHAM ROAD, CHESHAM BUCKINGHAMSHIRE HP5 2AS |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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