ONE TOUCH SOLUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Liquidators' statement of receipts and payments to 2025-03-27 |
02/06/242 June 2024 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2024-06-02 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Appointment of a voluntary liquidator |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Statement of affairs |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
12/09/2312 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 288 BISHOPSGATE OFFICE 107 LONDON EC2M 4QP ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN KERKVLIET |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN JACQUES KERKVLIET / 22/07/2016 |
22/07/1622 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM THIRD FLOOR 101 FINSBURY PAVEMENT LONDON EC2A 1RS |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN JACQUES KERKVLIET / 29/09/2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/07/1515 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
09/07/149 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
16/04/1416 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 101 |
15/04/1415 April 2014 | ADOPT ARTICLES 02/04/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 1 HARDWICKS SQUARE LONDON SW18 4AW ENGLAND |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JACQUES KERKVLIET / 03/03/2014 |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JACQUES KERKVLIET / 24/07/2013 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 6 TONSLEY STREET LONDON SW18 1BJ |
22/07/1322 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JACQUES KERKVLIET / 24/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
01/02/111 February 2011 | APPOINTMENT TERMINATED, SECRETARY PEDRO VILAS BOAS MONTEIRO |
04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PEDRO VILAS BOAS MONTEIRO |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JACQUES KERKVLIET / 26/06/2010 |
14/07/1014 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR DALLAS CROOK |
26/06/0826 June 2008 | 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