TOUCH & GLOW AESTHETICS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Termination of appointment of Waypoint Health Ltd as a director on 2024-04-25

View Document

17/02/2417 February 2024 Registered office address changed from 145 Eastcote Road Ruislip HA4 8BJ England to 7 Grassingham End Slough SL9 0BP on 2024-02-17

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-10-31

View Document

28/12/2328 December 2023 Previous accounting period extended from 2023-03-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/06/2311 June 2023 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN United Kingdom to 145 Eastcote Road Ruislip HA4 8BJ on 2023-06-11

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

11/06/2311 June 2023 Director's details changed for Mr Andrew Rivas on 2023-06-11

View Document

07/04/237 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

27/05/2127 May 2021 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