TOUCHBYTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Second filing of a statement of capital following an allotment of shares on 2018-01-18

View Document

16/05/2316 May 2023 Second filing of a statement of capital following an allotment of shares on 2018-01-18

View Document

16/05/2316 May 2023 Second filing of a statement of capital following an allotment of shares on 2018-01-18

View Document

03/04/233 April 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

27/03/2327 March 2023 Termination of appointment of Mark Brian Bailey as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Jeremy David Sneller as a director on 2023-03-24

View Document

27/03/2327 March 2023 Notification of a person with significant control statement

View Document

27/03/2327 March 2023 Termination of appointment of Alison Hancock as a director on 2023-03-24

View Document

27/03/2327 March 2023 Cessation of Jeremy David Sneller as a person with significant control on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Marc Johannes Anna Maria Handels as a director on 2023-03-24

View Document

23/03/2323 March 2023 Second filing of Confirmation Statement dated 2019-02-16

View Document

23/03/2323 March 2023 Second filing of Confirmation Statement dated 2018-02-16

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2018-01-18

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2018-01-18

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Second filing of a statement of capital following an allotment of shares on 2018-01-18

View Document

27/01/2327 January 2023 Second filing of a statement of capital following an allotment of shares on 2018-01-18

View Document

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2022-02-16

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/03/2214 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

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

View Accounts

25/09/2125 September 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

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

07/03/197 March 2019 Confirmation statement made on 2019-02-16 with updates

View Document

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

View Accounts

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 Confirmation statement made on 2018-02-16 with updates

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA OLDALE

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MARK BRIAN BAILEY

View Document

09/02/189 February 2018 DIRECTOR APPOINTED ALISON HANCOCK

View Document

07/02/187 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 128.3063

View Document

07/02/187 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 128.3063

View Document

07/02/187 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 128.3063

View Document

07/02/187 February 2018 Statement of capital following an allotment of shares on 2018-01-18

View Document

07/02/187 February 2018 Statement of capital following an allotment of shares on 2018-01-18

View Document

07/02/187 February 2018 Statement of capital following an allotment of shares on 2018-01-18

View Document

06/02/186 February 2018 Statement of capital following an allotment of shares on 2018-01-18

View Document

06/02/186 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 128.3063

View Document

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

View Accounts

25/01/1825 January 2018 ADOPT ARTICLES 18/01/2018

View Document

17/01/1817 January 2018 SUB-DIVISION 19/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID SNELLER / 21/12/2017

View Document

10/08/1710 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MS NICOLA DOROTHY OLDALE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID SNELLER / 14/01/2013

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM SANDHILL HOUSE HAMPSTEAD NORREYS ROAD HERMITAGE BERKSHIRE RG18 9XU UNITED KINGDOM

View Document

03/01/123 January 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