TOUCHPAPER MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM HEATHER COTTAGE, BURNINGFOLD MANOR PLAISTOW ROAD DUNSFOLD GODALMING GU8 4PF ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 2 COLLIERS COTTAGES MIDHURST ROAD FERNHURST HASLEMERE GU27 3EX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATY MITCHELL / 17/01/2020

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM COMBE COTTAGE COMBE LANE CHIDDINGFOLD GODALMING SURREY GU8 4XL

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY MITCHELL / 17/01/2020

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KATY LILES-EDWARDS MITCHELL / 01/01/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY MITCHELL / 01/01/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY JASVINDERPAL MATHARU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM OAK GATES 157 QUEENS ROAD WEYBRIDGE SURREY KT13 0AD

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY LILES / 26/11/2011

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

09/05/119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY LILES / 01/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 First Gazette notice for compulsory strike-off

View Document

02/06/092 June 2009 Compulsory strike-off action has been discontinued

View Document

31/05/0931 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATY LILES / 01/09/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2 EPIRUS MEWS LONDON SW6 7UP

View Document

10/03/0810 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 5 EPIRUS MEWS FULHAM LONDON SW6 7UP

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: OAKGATES, 157, QUEENS ROAD WEYBRIDGE SURREY KT13 0AD

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information