IMANTOUCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-16 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-25 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-25 with updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-25 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAOUDA LO |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGASSA JOCELYNE TCHUIDJEU |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS. NGASSA JOCELYNE TCHUIDJEU / 09/05/2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / M. DAOUDA LO / 07/05/2014 |
21/02/1421 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 18B BREAKSPEARS ROAD LONDON BROCKLEY SE4 1UW UNITED KINGDOM |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS. NGASSA JOCELYNE TCHUIDJEU / 01/01/2010 |
19/02/1019 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / NGASSA TCHUIDJEU / 01/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAOUDA LO / 01/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/02/0927 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
16/02/0916 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | LOCATION OF REGISTER OF MEMBERS |
05/03/085 March 2008 | LOCATION OF DEBENTURE REGISTER |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 20B GREVILLE PLACE LONDON NW6 5JH |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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