TOUCHSTONE CONSULTING GROUP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | Total exemption full accounts made up to 2025-03-30 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
27/02/2527 February 2025 | Termination of appointment of Roxanne Ruby Readett as a director on 2025-02-26 |
10/02/2510 February 2025 | Registered office address changed from Manchester Business Park, 3000 Aviator Way, Manchester, Greater Manchester M22 5TG England to Unit 14 Edward Court Broadheath Altrincham WA14 5GL on 2025-02-10 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-30 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
11/04/2411 April 2024 | Termination of appointment of Jack Leigh as a director on 2024-04-02 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Appointment of Miss Roxanne Ruby Readett as a director on 2023-09-01 |
11/09/2311 September 2023 | Appointment of Miss Natalie Dawn Mottershead as a director on 2023-09-01 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Termination of appointment of Andy Wood as a director on 2022-02-18 |
04/02/224 February 2022 | Appointment of Mr Jack Leigh as a director on 2022-02-01 |
02/08/212 August 2021 | Accounts for a dormant company made up to 2020-06-30 |
29/07/2129 July 2021 | Termination of appointment of Andrew Timothy Wood as a director on 2021-07-28 |
29/07/2129 July 2021 | Cessation of Andrew Timothy Wood as a person with significant control on 2021-07-06 |
29/07/2129 July 2021 | Registered office address changed from First Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW England to 14 Edward Court Broadheath Broadheath, Altrincham Cheshire WA14 5GL on 2021-07-29 |
29/07/2129 July 2021 | Appointment of Mr Andy Wood as a director on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-11 with updates |
29/07/2129 July 2021 | Registered office address changed from 14 Edward Court Broadheath Broadheath, Altrincham Cheshire WA14 5GL England to Manchester Business Park, 3000 Aviator Way, Manchester, Greater Manchester M22 5TG on 2021-07-29 |
29/07/2129 July 2021 | Notification of Total Tax Claims Limited as a person with significant control on 2021-07-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM FIRST FLOOR MARKET COURT GARDEN LANE ALTRINCHAM WA14 4DW ENGLAND |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 3 BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER ENGLAND |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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