TOUCHSTONE LIGHTING COMPONENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Termination of appointment of Raffait Wafaquani Hamilton as a secretary on 2024-03-14

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

16/02/2416 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Secretary's details changed for Mr Raffait Wafaquani Hamilton on 2024-01-30

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

23/12/1823 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 7

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/07/1512 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

09/07/129 July 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 26 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 PREVSHO FROM 05/04/2012 TO 31/03/2012

View Document

22/06/1122 June 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAFFAIT WAFAQUANI HAMILTON / 31/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LESLIE STONE / 31/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER STONE / 31/01/2010

View Document

08/07/098 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 05/04/99

View Document

01/04/981 April 1998 COMPANY NAME CHANGED N.B.Y. LTD. CERTIFICATE ISSUED ON 02/04/98

View Document

31/03/9831 March 1998 ADOPT MEM AND ARTS 23/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 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