TOUCH BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
22/09/2322 September 2023 | Confirmation statement made on 2023-03-10 with updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
05/10/225 October 2022 | Director's details changed for Mr Andrew George Davies on 2022-10-05 |
05/10/225 October 2022 | Change of details for Mrs Julie Davies as a person with significant control on 2022-10-05 |
05/10/225 October 2022 | Change of details for Mr Andrew George Davies as a person with significant control on 2022-10-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
16/06/1616 June 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
07/06/167 June 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 200 |
07/06/167 June 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 200 |
07/06/167 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/12/1320 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/12/1320 December 2013 | COMPANY NAME CHANGED FANCY GAL LINGERIE (UK) LTD CERTIFICATE ISSUED ON 20/12/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM |
11/07/1211 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR APPOINTED JOHN BARKER |
27/05/1027 May 2010 | 06/05/10 STATEMENT OF CAPITAL GBP 100 |
27/05/1027 May 2010 | DIRECTOR APPOINTED ANDREW GEORGE DAVIES |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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