TOUCHWORK LTD

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

14/11/2114 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Colegate End Road Pullham Market IP21 4XH on 2021-11-14

View Document

05/11/215 November 2021 Certificate of change of name

View Document

08/08/218 August 2021 Termination of appointment of Jason Anthony King as a director on 2021-08-08

View Document

02/08/212 August 2021 Certificate of change of name

View Document

02/08/212 August 2021 Resolutions

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 COMPANY NAME CHANGED AGRI FOOD TRADE & INVESTMENT LTD CERTIFICATE ISSUED ON 25/02/20

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JASON ANTHONY KING

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 4 HILLGATE PLACE BALHAM HILL LONDON SW12 9ER ENGLAND

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GUBBINS

View Document

11/12/1811 December 2018 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