U-TOUCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewRegistered office address changed from C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to 101 Fore Street Sidbury Sidmouth Devon EX10 0SD on 2025-08-21

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Registered office address changed from C/- Sable Accounting Ltd 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-08

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM C/O CITY, CHARTERED ACCOUNTANTS SUITE 540, 5TH FLOOR, LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF UNITED KINGDOM

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM SUITE 2, 10 -20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING LIMITED

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM CASTLEWOOD HOUSE C/O SABLE ACCOUNTING 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES MICHAEL SLATTERY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES MICHAEL SLATTERY / 13/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 CORPORATE SECRETARY APPOINTED SABLE ACCOUNTING LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES MICHAEL SLATTERY / 16/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE SLATTERY

View Document

27/02/1427 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O SABLE ACCOUNTING LTD CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIAM SLATTERY / 01/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY QUOTIENT FINANCIAL SOLUTIONS LTD

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

31/03/1131 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM C/O QUOTIENT FINANCIAL SOLUTIONS UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE OFF YORK ROAD LONDON SW18

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM SLATTERY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE SLATTERY / 01/10/2009

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JANINE SLATTERY

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 10 CARRARA WHARF RANELAGH GARDENS LONDON SW6 3UJ

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 £ NC 100/100000 05/02

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 05/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

28/08/0128 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 100 ALBION ROAD HACKNEY LONDON N16 9PD

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 6 CHURCH CLOSE EAST HAGBOURNE DIDCOT OXFORDSHIRE OX11 9LP

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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