TOUCHTEC TECHNOLOGY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Termination of appointment of Peter Deegan as a director on 2023-09-28

View Document

02/10/232 October 2023 Cessation of Peter Deegan as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Director's details changed for Mr Peter Deegan on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Nicholas Bennett on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Robert John Kashdan on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Peter Deegan as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Change of details for Mr Robert John Kashdan as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Change of details for Mr Nicholas Bennett as a person with significant control on 2021-10-26

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ UNITED KINGDOM

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGRATH

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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