TOUCH 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
02/12/242 December 2024 Registered office address changed from The Quad Stubbings Estate, Stubbings Lane Henley Road Maidenhead SL6 6QL United Kingdom to Htf Business Centre Heath End Road Flackwell Heath Buckinghamshire HP10 9QH on 2024-12-02

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Guy Nicholas Peter Harrison on 2024-08-22

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of John Faulkner Wringe as a director on 2023-12-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mrs Cheryl Susan Mathews on 2023-10-17

View Document

11/10/2311 October 2023 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to The Quad Stubbings Estate, Stubbings Lane Henley Road Maidenhead SL6 6QL on 2023-10-11

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Statement of company's objects

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

03/05/223 May 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

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 063925770005

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED CHERYL SUSAN MATHEWS

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JOHN FAULKNER WRINGE

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063925770003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063925770004

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063925770002

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRYOR / 08/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI MAXWELL

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCH A NERVE LIMITED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF MATTHEW JAMES MAXWELL AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF HEIDI JANE MAXWELL AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF GUY NICHOLAS PETER HARRISON AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF JESSICA HARRISON AS A PSC

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR GUY NICHOLAS PETER HARRISON / 09/10/2016

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES MAXWELL

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HARRISON

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS HEIDI JANE MAXWELL / 09/10/2016

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM P O BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG

View Document

14/11/1714 November 2017 Registered office address changed from , P O Box 3310 126 Fairlie Road, Slough, Berkshire, SL1 0AG to Htf Business Centre Heath End Road Flackwell Heath Buckinghamshire HP10 9QH on 2017-11-14

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY HEIDI MAXWELL

View Document

05/05/175 May 2017

View Document

09/02/179 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES PRYOR

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063925770003

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI JANE MAXWELL / 01/10/2014

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS PETER HARRISON / 01/10/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI MAXWELL / 01/10/2014

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063925770002

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MAXWELL / 17/11/2009

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HEIDI MAXWELL / 17/11/2009

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MAXWELL / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY NICHOLAS PETER HARRISON / 26/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

23/10/0823 October 2008

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

23/10/0823 October 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 GBP NC 1000/2000 04/06/2008

View Document

30/06/0830 June 2008 NC INC ALREADY ADJUSTED 04/06/08

View Document

08/10/078 October 2007 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