TOUCH RIGHT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Third Floor Yarnwicke, 119-121 Cannon Street London EC4N 5AT England to 349 Regents Park Road London N3 1DH on 2025-05-22

View Document

14/05/2514 May 2025 Satisfaction of charge 080193210001 in full

View Document

12/05/2512 May 2025 Termination of appointment of Cem Savas as a director on 2025-05-09

View Document

12/05/2512 May 2025 Notification of Manorprime Ltd as a person with significant control on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mrs Miriam Michelle Roth as a director on 2025-05-09

View Document

12/05/2512 May 2025 Cessation of Plentific Ltd as a person with significant control on 2025-05-09

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

19/10/2319 October 2023 Registration of charge 080193210001, created on 2023-10-03

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Resolutions

View Document

05/10/235 October 2023 Change of details for Plentific Ltd as a person with significant control on 2021-12-23

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

06/04/236 April 2023 Change of details for Plentific Ltd as a person with significant control on 2022-03-03

View Document

04/04/234 April 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/01/2210 January 2022 Cessation of Terence Michael Lightfoot as a person with significant control on 2021-12-23

View Document

10/01/2210 January 2022 Cessation of Rachel Louise Lightfoot as a person with significant control on 2021-12-23

View Document

10/01/2210 January 2022 Termination of appointment of Terence Michael Lightfoot as a director on 2021-12-23

View Document

10/01/2210 January 2022 Appointment of Mr Cem Savas as a director on 2021-12-23

View Document

10/01/2210 January 2022 Termination of appointment of Rachel Louise Lightfoot as a director on 2021-12-23

View Document

10/01/2210 January 2022 Notification of Plentific Ltd as a person with significant control on 2021-12-23

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/124 April 2012 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