TOUCHSTONE TESTING & CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
02/06/202 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/05/2026 May 2020 | APPLICATION FOR STRIKING-OFF |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/01/2016 January 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR PAUL GREEN |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 63 MILLERS CROFT BATLEY WEST YORKSHIRE WF17 0RL |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY GREEN / 11/06/2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
14/10/1114 October 2011 | 12/10/11 STATEMENT OF CAPITAL GBP 2 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY GREEN / 23/10/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
29/10/0929 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
27/12/0827 December 2008 | REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 3RD FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR HERTFORDSHIRE EN6 5BS |
27/10/0827 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 22/10/2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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