TOUCHSTONE WORKTOPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-01 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Purchase of own shares. Shares purchased into treasury: |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Cessation of John Maher as a person with significant control on 2022-02-11 |
17/05/2217 May 2022 | Change of details for Mr Carlos Alberto Assuncao Rocha as a person with significant control on 2022-02-11 |
17/05/2217 May 2022 | Change of details for Mr Timothy John Simmons as a person with significant control on 2022-02-11 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-11 |
02/02/222 February 2022 | Termination of appointment of John Maher as a director on 2022-02-01 |
02/02/222 February 2022 | Termination of appointment of John Maher as a secretary on 2022-02-01 |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Memorandum and Articles of Association |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/05/1928 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MAHER / 11/05/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN MAHER / 11/05/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAHER / 11/05/2018 |
11/05/1811 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MAHER / 11/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/07/1715 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SIMMONS / 17/12/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SIMMONS / 27/03/2015 |
19/05/1519 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS ALBERTO ASSUNCAO ROCHA / 01/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAHER / 01/05/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 255 -261 HORN LANE LONDON W3 9EH |
13/05/0813 May 2008 | LOCATION OF DEBENTURE REGISTER |
13/05/0813 May 2008 | LOCATION OF REGISTER OF MEMBERS |
13/05/0813 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | LOCATION OF REGISTER OF MEMBERS |
01/04/081 April 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/08/076 August 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | DIRECTOR RESIGNED |
16/06/0716 June 2007 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/07/0416 July 2004 | DIRECTOR RESIGNED |
15/05/0415 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | SECRETARY RESIGNED |
15/01/0415 January 2004 | NEW SECRETARY APPOINTED |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/09/0317 September 2003 | SECRETARY RESIGNED |
17/09/0317 September 2003 | NEW SECRETARY APPOINTED |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 3/4 GREAT MARLBOROUGH STREET LONDON W1V 2AR |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/07/017 July 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0028 July 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/06/9929 June 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
17/05/9917 May 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
30/07/9830 July 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
30/07/9830 July 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
13/07/9713 July 1997 | REGISTERED OFFICE CHANGED ON 13/07/97 FROM: UNIT 13 17 NORTH WHARF ROAD LONDON W2 1LA |
17/06/9717 June 1997 | REGISTERED OFFICE CHANGED ON 17/06/97 FROM: UNIT 3/17 NORTH WHARF ROAD LONDON NW1 |
12/05/9712 May 1997 | NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | DIRECTOR RESIGNED |
12/05/9712 May 1997 | NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | SECRETARY RESIGNED |
07/05/977 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOUCHSTONE WORKTOPS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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