TOUCH LOOPS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Change of details for Mr Christopher James Ward as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Christopher James Ward as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from Desk 7 Duke Studios Sheaf Street Leeds LS10 1HD England to 14 Gledhow Park Drive Leeds LS7 4JT on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Richard Meller on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Richard Meller on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Christopher James Ward on 2023-03-21

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Registered office address changed from 31 Mansion Gate Square Leeds LS7 4RX England to Desk 7 Duke Studios Sheaf Street Leeds LS10 1HD on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Richard Meller on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher James Ward on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Richard Meller on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WARD

View Document

20/05/1920 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FLAT 1 A 6 HOLLAND PARK LONDON W11 3TG UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 23 NURSERY HOUSE 26 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2RQ UNITED KINGDOM

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM FLAT 1A 6 HOLLAND PARK LONDON W11 3TG UNITED KINGDOM

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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