TOUCH-LEARN LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

03/03/223 March 2022 Change of details for Ms Joanne Briley as a person with significant control on 2022-02-24

View Document

03/03/223 March 2022 Director's details changed for Ms Joanne Briley on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Ms Joanne Briley on 2022-02-24

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 18A CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

26/05/1626 May 2016 23/05/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 23/05/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 38 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA MARIE EPPLE / 15/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 23/05/14 NO MEMBER LIST

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 23/05/13 NO MEMBER LIST

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/05/1224 May 2012 23/05/12 NO MEMBER LIST

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 23/05/11 NO MEMBER LIST

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE CARPENTER

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE CARPENTER

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 23/05/10 NO MEMBER LIST

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM SADDLERS COURT, 18A CARTER STREET, UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE CARPENTER / 12/06/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 2 ELMS FARM INDUSTRIAL UNITS ELMS FARM BRAMSHALL ROAD BRAMSHALL UTTOXETER STAFFORDSHIRE ST14 5BE

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

14/05/0314 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 72 CONINGSWORTH ROAD NOTTINGHAM NG4 3SJ

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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