VIRTUAL TOUCHPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHERLOCK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM ENGLAND-CLARKE SUITE 2, MILESTONE HOUSE 86 HURST ROAD HORSHAM WEST SUSSEX RH12 2DT ENGLAND

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 2 THE OLD RECTORY RECTORY LANE BOOKHAM SURREY

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/05/162 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE GREENWOOD / 10/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 SECRETARY APPOINTED MR CHRISTOPHER SHERLOCK

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHERLOCK

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY NICOLA GREENWOOD

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 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