ONE TOUCH SPACES LTD

Company Documents

DateDescription
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

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

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

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

08/12/218 December 2021 Termination of appointment of James Cochet Willison-Gray as a director on 2021-12-08

View Document

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

View Document

08/12/218 December 2021 Notification of Roger Donald Willison-Gray as a person with significant control on 2020-04-01

View Document

08/12/218 December 2021 Cessation of James Cochet Willison-Gray as a person with significant control on 2020-04-01

View Document

08/12/218 December 2021 Cessation of Peter Cochet Willison-Gray as a person with significant control on 2020-04-01

View Document

08/12/218 December 2021 Termination of appointment of Peter Cochet Willison-Gray as a director on 2021-12-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/08/1929 August 2019 DIRECTOR APPOINTED MR ROGER DONALD WILLISON-GRAY

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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