TOUCH-NEEDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mrs Pauline Denise Carpenter as a person with significant control on 2025-02-08

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2025-02-08

View Document

17/02/2517 February 2025 Termination of appointment of Anna Jane Goodman-Carpenter as a director on 2025-02-08

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

01/10/191 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 206

View Document

26/06/1826 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 205

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

13/09/1713 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE CARPENTER / 22/04/2016

View Document

26/02/1626 February 2016 26/02/16 STATEMENT OF CAPITAL GBP 105

View Document

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS ANNA JANE GOODMAN-CARPENTER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE CARPENTER / 14/05/2014

View Document

28/11/1328 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 18/06/13 STATEMENT OF CAPITAL GBP 100

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 7 ST. MARYS AVENUE STONY STRATFORD MILTON KEYNES MK11 1EB ENGLAND

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM UNIT 7 ST MARY'S AVENUE STONEY STATFORD BUCKINGHAMSHIRE MK11 1EB

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE CARPENTER / 08/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE CARPENTER / 08/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DENISE CARPENTER / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED DITTO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM UNIT 2 ELMS FARM INDUSTRIAL PARK BRAMSHALL STAFFORDSHIRE ST14 5BE

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/05/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 72 CONINGSWATH ROAD CARLTON NOTTINGHAM NG4 3SJ

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED TOUCH-NEEDS LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 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