TOUCHNOTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/03/2419 March 2024 Registered office address changed from Ground & Basement Floors 17 & 18 Clere Street London EC2A 4LJ England to 141-143 Shoreditch High Street Shoreditch High Street London E1 6JE on 2024-03-19

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Dan Ziv as a director on 2022-05-06

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Consolidation of shares on 2021-10-20

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

03/03/213 March 2021 19/01/21 STATEMENT OF CAPITAL GBP 9970759.32

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 CONSOLIDATION 12/01/21

View Document

15/01/2115 January 2021 25/09/20 STATEMENT OF CAPITAL GBP 9967259.32

View Document

13/09/2013 September 2020 12/06/20 STATEMENT OF CAPITAL GBP 9966710.11

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONSOLIDATION 02/03/20

View Document

19/05/2019 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 9924805.95

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 CONSOLIDATION 12/07/19

View Document

23/01/2023 January 2020 CONSOLIDATION 29/05/19

View Document

23/01/2023 January 2020 CONSOLIDATION 25/09/19

View Document

23/01/2023 January 2020 24/04/19 STATEMENT OF CAPITAL GBP 9923932.93

View Document

23/01/2023 January 2020 11/03/19 STATEMENT OF CAPITAL GBP 9923113.68

View Document

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

View Accounts

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ODED RAN

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 9677411.54

View Document

06/11/186 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/186 November 2018 09/07/18 STATEMENT OF CAPITAL GBP 9390141.94

View Document

31/10/1831 October 2018 ADOPT ARTICLES 06/07/2018

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1830 October 2018 02/06/18 STATEMENT OF CAPITAL GBP 7290141.94

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/10/1823 October 2018 01/06/18 STATEMENT OF CAPITAL GBP 4490141.94

View Document

23/10/1823 October 2018 ADOPT ARTICLES 23/05/2018

View Document

23/10/1823 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 ARTICLES OF ASSOCIATION

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM TOUCHNOTE 72-74 PAUL STREET OLD STREET LONDON EC2A 4NA ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHAMIL THAKRAR

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DAN ZIV

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 4495845.44

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ODED MARCOS RAN / 24/05/2016

View Document

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 4494845.45

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM TOUCHNOTE 17-19 BONNY STREET UNIT 3 CAMDEN TOWN LONDON NW1 9PE

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 18/08/14 STATEMENT OF CAPITAL GBP 4494445.45

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 4490271.11

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM MERCURY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIL THAKRAR / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAAM THAKRAR / 30/05/2013

View Document

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / RAAM THAKRAR / 30/05/2013

View Document

17/05/1317 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 4058077.11

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BURDIN

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED ODED RAN

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 ADOPT ARTICLES 02/07/2012

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1211 July 2012 18/06/12 STATEMENT OF CAPITAL GBP 3820332.11

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURDIN / 09/03/2012

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURDIN / 22/07/2011

View Document

14/02/1214 February 2012 20/12/11 STATEMENT OF CAPITAL GBP 3343000.92

View Document

24/01/1224 January 2012 ADOPT ARTICLES 14/12/2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURDIN / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAAM THAKRAR / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/11/0917 November 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 GBP NC 1000/500000 26/06/2008

View Document

10/07/0810 July 2008 GBP NC 500000/999000 26/06/08

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PAUL BURDIN

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAAM THAKRAR / 30/06/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIL THAKRAR / 01/03/2008

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED GROUPSERVE LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O MESSRS ABLEMAN SHAW & CO, MERCURY HOUSE HEATHER PARK DRIVE, WEMBLEY, MIDDLESEX HA0 1SX

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information