TOUCHSTONE MASTERTECHS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

01/01/241 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 16 ST. PAULS WAY WATFORD WD24 4GL UNITED KINGDOM

View Document

29/10/1829 October 2018 Registered office address changed from , 16 st. Pauls Way, Watford, WD24 4GL, United Kingdom to 34 the Greenway Mill End Rickmansworth WD3 8HU on 2018-10-29

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MR BEN ABRAHAM MATHEW

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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