TOUCH IMMERSION LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Application to strike the company off the register

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

12/12/2112 December 2021 Micro company accounts made up to 2021-04-30

View Document

14/11/2114 November 2021 Director's details changed for Mr Taliesin Horton-Horsman on 2021-11-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Taliesin Horton-Horsman on 2021-07-05

View Document

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

View Accounts

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TALIESIN HORTON-HORSMAN / 20/11/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 57 HAZELWOOD LANE ABBOTS LANGLEY WD5 0JA ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL-ROSS WILLIAM DRUMMOND / 10/06/2020

View Document

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

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CONWAY HOUSE CUBIC - FIRST FLOOR COLLEGE ROAD CRANFIELD BEFORDSHIRE MK43 0AL ENGLAND

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TALIESIN HORTON-HORSMAN / 06/11/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 SUB-DIVISION 08/10/19

View Document

17/10/1917 October 2019 SUB DIVISION 08/10/2019

View Document

03/10/193 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 214

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 57 HAZELWOOD LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0JA ENGLAND

View Document

18/07/1918 July 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/07/1918 July 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL-ROSS WILLIAM DRUMMOND

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALIESIN HORTON-HORSMAN

View Document

11/07/1911 July 2019 CESSATION OF KUDAKWASHE KENNEDY MASHANDA AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR KUDAKWASHE MASHANDA

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR CAMPBELL-ROSS DRUMMOND

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR TALIESIN HORTON-HORSMAN

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM INCUBATION CENTRE FLOOR 2, MACLAURIN BUILDING 4 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NE UNITED KINGDOM

View Document

17/04/1917 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