TOUCH NETWORK CIC

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/09/2318 September 2023 Director's details changed for Debra Anne Carter on 2023-09-18

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/07/2119 July 2021 Registered office address changed from Voluntary Action Centre St. Mary Street Southampton SO14 1NW England to October Books 189 Portswood Road Southampton SO17 2NF on 2021-07-19

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

21/07/2021 July 2020 25/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS KATRINA MARIE WILLIAMS

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR JONATHAN PETER STOTT

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR DAVID MATTHEW LIGHT

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NASH

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 107 NEWTON ROAD SOUTHAMPTON HAMPSHIRE SO18 1NH

View Document

18/03/1918 March 2019 25/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 NOTIFICATION OF PSC STATEMENT ON 02/11/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

09/10/179 October 2017 25/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MISS REBECCA LOUSIE HARRIS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED DR JENNIFER NASH

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PHILIP CARTER

View Document

05/10/165 October 2016 CURREXT FROM 30/06/2017 TO 25/09/2017

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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