TOUCH CPWP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

18/04/2318 April 2023 Satisfaction of charge 087191170001 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 087191170003 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 087191170002 in full

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Registered office address changed from 54a Linhope Street London NW1 6HL England to The Piano Factory Block C, Imperial Works Perren Street London NW5 3ED on 2023-01-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-10-04 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALLEN BRINKWORTH

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 CESSATION OF DAVID RICHARD WOOSTER AS A PSC

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOSTER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 PREVSHO FROM 31/10/2015 TO 28/02/2015

View Document

19/11/1519 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087191170003

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087191170002

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087191170001

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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