TOUCHPAPER COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3 RIVER COURT ALBERT DRIVE WOKING SURREY GU21 5RP

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/09/185 September 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY CARR-HILL LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOWERBY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DAVID PETER LYNN

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 2-4 COBB HOUSE OYSTER LANE BYFLEET SURREY KT14 7HQ

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 3 RIVER COURT ALBERT DRIVE WOKING SURREY GU21 5RP ENGLAND

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CORPORATE SECRETARY APPOINTED CARR-HILL LIMITED

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY SOWERBY

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN VARLEY

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

16/12/1116 December 2011 ADOPT ARTICLES 12/07/2011

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY FIELDER

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MR DAVID SMITH

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR DAVID SMITH

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR MARTIN VARLEY

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLATER

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY SYKES

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE FLEETINGS 19 SAND HUTTON YORK NORTH YORKSHIRE YO41 1LB

View Document

26/03/0926 March 2009 SECRETARY APPOINTED TIMOTHY JAMES SYKES

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY BARRY FIELDER

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM C/O DOWLIS CORPORATE SOLUTIONS COBB HOUSE 2-4 OYSTER LANE, BYFLEET SURREY KT14 7HQ

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WILLIS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN VARLEY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED TIMOTHY JAMES SYKES

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O DOWLIS CORPORATE SOLUTIONS PLC CANADA ROAD BYFLEET SURREY KT14 7HQ

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED PRIMA PUBLICITY LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: C/O DOWLIS GROUP LTD CANADA ROAD, BYFLEET WEST BYFLEET SURREY KT14 7HQ

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED DOWCRAFT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: JESSAMY ROAD WEYBRIDGE SURREY KT13 8LE

View Document

02/05/992 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

07/05/967 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: THE PRINTING WORKS THAMES MEADOW WALTON BRIDGE SHEPPERTON MIDDX TW17 8LT

View Document

25/07/9125 July 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 EXEMPTION FROM APPOINTING AUDITORS 10/07/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

12/11/8112 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/81

View Document

13/07/8113 July 1981 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