TOUCHSTONE COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-29

View Document

31/07/2431 July 2024 Termination of appointment of Brigitte Emma Ward Holmes as a secretary on 2024-07-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/06/2327 June 2023 Change of details for Mr Bradley Adams as a person with significant control on 2023-06-26

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-29

View Document

15/09/2215 September 2022 Registered office address changed from C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 98 South Hill Park London NW3 2SN on 2022-09-15

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/11/2030 November 2020 29/06/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

13/12/1913 December 2019 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

08/03/198 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

04/04/184 April 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O SOPHER & CO 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2-3 DUCK LANE LONDON W1F 0HX

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

08/05/088 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9725 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE 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

22/06/9422 June 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 3RD FLOOR 23-27 HEDDON STREET LONDON W1R 7LG

View Document

12/05/9312 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/03/932 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/92

View Document

02/03/932 March 1993 NC INC ALREADY ADJUSTED 30/06/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/12/9019 December 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 7 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: DORLAND HOUSE 18-20 REGENT STREET LONDON SW1Y 4PY

View Document

28/02/8628 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/86

View Document

09/08/859 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/85

View Document

16/06/8116 June 1981 MEMORANDUM OF ASSOCIATION

View Document

16/04/8116 April 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