TOUCH PROPERTIES DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

11/02/2511 February 2025 Appointment of Mrs Sandra Levene as a director on 2025-01-15

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

06/11/246 November 2024 Change of details for Noxon Ltd as a person with significant control on 2023-10-12

View Document

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

View Accounts

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/10/2312 October 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2023-10-12

View Document

21/06/2321 June 2023 Satisfaction of charge 091165540001 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 091165540004 in full

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

07/10/227 October 2022 Change of details for Noxon Ltd as a person with significant control on 2018-10-04

View Document

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

View Accounts

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Russell Levene on 2021-10-01

View Document

19/10/2119 October 2021 Change of details for Noxon Ltd as a person with significant control on 2021-10-01

View Document

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

View Accounts

19/03/2119 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DE BLANC

View Document

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

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOXON LTD

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

15/04/1915 April 2019 CESSATION OF KEITH JOSEPH HARVEY DE BLANC AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF RUSSELL LEVENE AS A PSC

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091165540001

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 PREVSHO FROM 31/07/2015 TO 31/05/2015

View Document

13/08/1513 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

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

View Accounts

04/07/144 July 2014 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