TOUCHPOINT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Director's details changed for Jayne Mcintosh on 2024-06-29

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Appointment of Mr Colin Alistair Grant Mcintosh as a director on 2023-05-01

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Registered office address changed from Forbes House Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2022-04-26

View Document

01/12/211 December 2021 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Forbes House Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4BD on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 ADOPT ARTICLES 04/01/2016

View Document

13/06/1613 June 2016 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 19 WELCOMBE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UJ

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MCINTOSH / 17/12/2015

View Document

22/09/1522 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED JAYNE MCINTOSH

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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