TOUCH OF CLASS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET LEVENT TEKINBAS / 01/09/2016

View Document

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060672160002

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060672160001

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET LEVENT TEKINBAS / 24/01/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET LEVENT TEKINBAS / 02/10/2009

View Document

04/02/104 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD LONDON N14 6NZ

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ILKNUR TEKINBAS

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information