TOUCH WARWICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

18/12/2418 December 2024 Amended audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

11/10/2111 October 2021 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA

View Document

11/10/2111 October 2021 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA

View Document

07/10/217 October 2021 Change of details for Quidem Midlands Limited as a person with significant control on 2021-10-07

View Document

06/10/216 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/08/214 August 2021 Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 30 Leicester Square London WC2H 7LA on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Darren David Singer as a director on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Stephen Orchard as a secretary on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Mr John Williams as a director on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Stephen Orchard as a director on 2021-07-30

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/11/2029 November 2020 SECRETARY APPOINTED MR STEPHEN ORCHARD

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, SECRETARY WENDY PALLOT

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

06/12/186 December 2018 SAIL ADDRESS CHANGED FROM: 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ UNITED KINGDOM

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SAIL ADDRESS CREATED

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW SWANSTON

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECTION 519

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BURGESS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SWANSTON

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY APPOINTED WENDY PALLOT

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED STEPHEN ORCHARD

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM PO BOX 7 NEWSPAPER HOUSE DALSTON ROAD CARLISLE CUMBRIA CA2 5UA

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED 2DAY FM LIMITED CERTIFICATE ISSUED ON 22/01/08

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED BRISTOL CITYBEAT LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

03/03/063 March 2006 COMPANY NAME CHANGED 2DAY FM LIMITED CERTIFICATE ISSUED ON 03/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 COMPANY NAME CHANGED NORWICH CITYBEAT LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED CROSSCO (839) LIMITED CERTIFICATE ISSUED ON 18/01/05

View Document

25/11/0425 November 2004 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