TOUCHSTONE GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Director's details changed for Mr Keith Gerard Joseph Birch on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Christian Butler on 2024-07-03

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-28 with updates

View Document

22/02/2422 February 2024 Change of details for Mr Keith Gerard Joseph Birch as a person with significant control on 2024-02-22

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Cancellation of shares. Statement of capital on 2023-08-08

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

11/05/2311 May 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-06-16

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-28 with updates

View Document

13/07/2113 July 2021 Cancellation of shares. Statement of capital on 2021-04-04

View Document

15/06/2115 June 2021 Purchase of own shares.

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM THIRD FLOOR TRITON SQUARE LONDON NW1 3DX

View Document

26/08/1726 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035372380002

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 31/03/14 BULK LIST

View Document

10/02/1410 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 977223.70

View Document

19/07/1319 July 2013 INTERIM ACCOUNTS MADE UP TO 05/07/13

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 31/03/13 BULK LIST

View Document

10/09/1210 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 31/03/12 BULK LIST

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 23/05/2012

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 31/03/11 CHANGES

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCNAY

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 31/03/10 BULK LIST

View Document

12/11/0912 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 1260557

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/0925 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/0919 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0913 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BIRCH / 31/03/2009

View Document

30/03/0930 March 2009 AUDITOR'S RESIGNATION

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0715 November 2007 NC INC ALREADY ADJUSTED 16/08/06

View Document

15/11/0715 November 2007 £ NC 1421000/1600000 16/0

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 30/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 29/03/05 £ TI [email protected]=25000

View Document

19/04/0519 April 2005 RETURN MADE UP TO 30/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0410 September 2004 £ IC 1030505/1029705 27/07/04 £ SR [email protected]=800

View Document

03/08/043 August 2004 £ IC 1033005/1030505 01/07/04 £ SR [email protected]=2500

View Document

03/08/043 August 2004 £ IC 1035505/1033005 23/06/04 £ SR [email protected]=2500

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 5/6 BEAUCHAMP COURT VICTORS WAY HIGH BARNET HERTFORDSHIRE EN5 5TZ

View Document

15/04/0415 April 2004 RETURN MADE UP TO 30/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/038 May 2003 £ IC 1040503/1035503 20/03/03 £ SR [email protected]=5000

View Document

01/03/031 March 2003 £ IC 1049003/1040503 28/01/03 £ SR [email protected]=8500

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 30/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 SOS SECURITIES 02/08/01

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0125 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0022 August 2000 LISTING OF PARTICULARS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 INTERIM ACCOUNTS MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9911 May 1999 SHARE OPTIONS 29/06/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 INTIAL ACCOUNTS MADE UP TO 11/11/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

02/07/982 July 1998 PROSPECTUS

View Document

19/06/9819 June 1998 RE SHARE OPTION PLAN 15/06/98

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

12/06/9812 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98

View Document

12/06/9812 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/98

View Document

12/06/9812 June 1998 SECT 320 04/06/98

View Document

10/06/9810 June 1998 ADOPT MEM AND ARTS 04/06/98

View Document

10/06/9810 June 1998 DIV S-DIV 04/06/98

View Document

10/06/9810 June 1998 £ NC 1000/1421000 04/06/98

View Document

09/06/989 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 08/06/98

View Document

09/06/989 June 1998 REREG PRI-PLC 08/06/98

View Document

09/06/989 June 1998 AUDITORS' REPORT

View Document

09/06/989 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/989 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/989 June 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/989 June 1998 BALANCE SHEET

View Document

09/06/989 June 1998 AUDITORS' STATEMENT

View Document

08/06/988 June 1998 COMPANY NAME CHANGED LAW 949 LIMITED CERTIFICATE ISSUED ON 09/06/98

View Document

30/03/9830 March 1998 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