TOUCH FINANCIAL SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Warehouse W 3 Western Gateway London E16 1BD on 2025-02-03

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Registration of charge 067565020001, created on 2024-08-07

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Cessation of Daniel Plant as a person with significant control on 2023-02-27

View Document

19/05/2319 May 2023 Cessation of Simon Franklin Plant as a person with significant control on 2023-02-24

View Document

19/05/2319 May 2023 Notification of Touch Financial Support Holdings Limited as a person with significant control on 2023-02-24

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN PLANT / 06/04/2016

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL PLANT / 06/04/2016

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNABEL AH LIM

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MS ANNABEL AH LIM

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MS ANNABEL AH LIM

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 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

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BALCOMBE

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MS ANNABEL AH-LIM

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1312 February 2013 SAIL ADDRESS CREATED

View Document

01/02/131 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

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

View Accounts

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MISS CHARLOTTE BALCOMBE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MARC BECKWITH

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFERSON

View Document

13/03/1213 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1213 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 200000

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARC ZANE BECKWITH / 01/11/2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK JEFFERSON / 01/11/2011

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK JEFFERSON / 01/09/2010

View Document

13/01/1113 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CARTER / 24/11/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/02/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR SIMON ANDREW CARTER

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARC BECKWITH / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 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