TOUCH CREATIVE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Stanford Benjamin Rudnick on 2024-12-09

View Document

10/02/2510 February 2025 Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09

View Document

24/01/2524 January 2025 Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31

View Document

24/01/2524 January 2025 Termination of appointment of Joshua Hollis Korth as a director on 2024-11-15

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20

View Document

25/09/2425 September 2024 Change of details for Envision Pharma Holdco Limited as a person with significant control on 2019-05-29

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

27/09/2327 September 2023 Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Termination of appointment of Margaret Heim as a director on 2023-08-02

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mrs Margaret Heim as a director on 2023-02-21

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

22/09/2222 September 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

12/01/2212 January 2022 Termination of appointment of Brian Alexander Hepburn as a director on 2021-12-14

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Spencer Caswill as a director on 2021-12-14

View Document

11/01/2211 January 2022 Appointment of Mr Joshua Hollis Korth as a director on 2021-12-14

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

24/09/2124 September 2021 Termination of appointment of John David Gillie as a director on 2021-08-10

View Document

12/07/1912 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/07/1912 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/07/1912 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

24/09/1824 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CESSATION OF VONIG SEBASTIEN EMILE WATSON AS A PSC

View Document

03/11/173 November 2017 CESSATION OF ANNA MARIE WATSON AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNA WATSON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR VONIG WATSON

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM RAE HOUSE, DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

03/11/173 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JOHN DAVID GILLIE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR BRIAN ALEXANDER HEPBURN

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVISION PHARMA BIDCO LIMITED

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA WATSON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXIS WATSON

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 13/04/17

View Document

28/04/1728 April 2017 ADOPT ARTICLES 13/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 17/06/2015

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 17/06/2015

View Document

25/09/1525 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 17/06/2015

View Document

18/08/1518 August 2015 17/06/15 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 30/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 30/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 30/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WATSON / 01/10/2013

View Document

10/10/1310 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 18/09/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 18/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 18/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WATSON / 18/09/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VONIG WATSON / 18/09/2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS ANNA MARIE WATSON LOGGED FORM

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA WATSON / 22/09/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VONIG WATSON / 22/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WATSON / 25/02/2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA RODERICK / 27/11/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

18/09/0618 September 2006 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