THE TYPING TOUCH LIMITED
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Micro company accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL EMMA DILLON / 08/12/2014 |
08/12/148 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
08/12/148 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL EMMA DILLON / 08/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GOODWIN / 22/10/2010 |
30/10/1030 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL EMMA DILLON / 22/10/2010 |
30/10/1030 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL EMMA DILLON / 22/10/2010 |
20/08/1020 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL EMMA DILLION / 21/07/2010 |
02/08/102 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL EMMA DILLION / 21/07/2010 |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 45 VICTORIA ROAD SOUTH WOODFORD LONDON E18 1LJ |
30/07/1030 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL EMMA HENLEY / 21/07/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL EMMA HENLEY / 21/07/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HENLEY / 21/07/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HENLEY / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL EMMA HENLEY / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG |
02/11/052 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0327 November 2003 | NEW DIRECTOR APPOINTED |
18/11/0318 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | 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