TOUCHALERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/02/1326 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEROY CLAYTON / 01/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SUITE 4 WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: CEDARBANK HOUSE 8 HAWTHORN LANE WILMSLOW CHESHIRE SK9 5DD

View Document

26/02/9926 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 6-8 MARKET PLACE MACCLESFIELD CHESHIRE SK10 1EX

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 101 ST GEORGES ROAD BOLTON BL1 2BY

View Document

06/02/976 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 ALTER MEM AND ARTS 16/02/93

View Document

27/01/9327 January 1993 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