ONE TOUCH SPACES LTD
Company Documents
| Date | Description | 
|---|---|
| 29/01/2529 January 2025 | Registered office address changed from 4a Station Road Station Road Harleston IP20 9ES England to 5 Willow Close Wortwell Harleston IP20 0EG on 2025-01-29 | 
| 13/02/2413 February 2024 | Voluntary strike-off action has been suspended | 
| 13/02/2413 February 2024 | Voluntary strike-off action has been suspended | 
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off | 
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off | 
| 11/01/2411 January 2024 | Application to strike the company off the register | 
| 24/08/2324 August 2023 | Registered office address changed from Merchant House White Hart Street East Harling Norwich Norfolk NR16 2NE England to 4a Station Road Station Road Harleston IP20 9ES on 2023-08-24 | 
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates | 
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates | 
| 08/12/218 December 2021 | Termination of appointment of James Cochet Willison-Gray as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Registered office address changed from 98 High Street Watton Thetford IP25 6AH England to Merchant House White Hart Street East Harling Norwich Norfolk NR16 2NE on 2021-12-08 | 
| 08/12/218 December 2021 | Notification of Roger Donald Willison-Gray as a person with significant control on 2020-04-01 | 
| 08/12/218 December 2021 | Cessation of James Cochet Willison-Gray as a person with significant control on 2020-04-01 | 
| 08/12/218 December 2021 | Cessation of Peter Cochet Willison-Gray as a person with significant control on 2020-04-01 | 
| 08/12/218 December 2021 | Termination of appointment of Peter Cochet Willison-Gray as a director on 2021-12-08 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 29/08/1929 August 2019 | DIRECTOR APPOINTED MR ROGER DONALD WILLISON-GRAY | 
| 26/04/1926 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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