TOUCH & GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

29/05/2529 May 2025 Registered office address changed from 52 52, Windmill Field, Windlesham Surrey GU20 6QD England to 52 Windmill Field Windlesham GU20 6QD on 2025-05-29

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

06/07/246 July 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-06-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

02/07/232 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 12/01/16 STATEMENT OF CAPITAL GBP 61500

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 01/06/13 STATEMENT OF CAPITAL GBP 45600

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN POLLEY

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR STUART DONALD SCOTT

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE WARY / 01/03/2012

View Document

13/08/1213 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE WARY / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FANE POLLEY / 01/07/2010

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR PIERRE WARY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART SCOTT

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/07/0729 July 2007 RETURN MADE UP TO 01/07/07; CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/07/99; CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 S366A DISP HOLDING AGM 09/11/95

View Document

15/11/9515 November 1995 S252 DISP LAYING ACC 09/11/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/10/9418 October 1994 AUDITOR'S RESIGNATION

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/07/94; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

01/07/921 July 1992 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