TOUCHBYTE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Accounts for a small company made up to 2024-12-31 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-02-16 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/05/2316 May 2023 | Second filing of a statement of capital following an allotment of shares on 2018-01-18 |
| 16/05/2316 May 2023 | Second filing of a statement of capital following an allotment of shares on 2018-01-18 |
| 16/05/2316 May 2023 | Second filing of a statement of capital following an allotment of shares on 2018-01-18 |
| 03/04/233 April 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
| 27/03/2327 March 2023 | Termination of appointment of Mark Brian Bailey as a director on 2023-03-24 |
| 27/03/2327 March 2023 | Termination of appointment of Jeremy David Sneller as a director on 2023-03-24 |
| 27/03/2327 March 2023 | Notification of a person with significant control statement |
| 27/03/2327 March 2023 | Termination of appointment of Alison Hancock as a director on 2023-03-24 |
| 27/03/2327 March 2023 | Cessation of Jeremy David Sneller as a person with significant control on 2023-03-24 |
| 27/03/2327 March 2023 | Appointment of Mr Marc Johannes Anna Maria Handels as a director on 2023-03-24 |
| 23/03/2323 March 2023 | Second filing of Confirmation Statement dated 2019-02-16 |
| 23/03/2323 March 2023 | Second filing of Confirmation Statement dated 2018-02-16 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2018-01-18 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2018-01-18 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/01/2327 January 2023 | Second filing of a statement of capital following an allotment of shares on 2018-01-18 |
| 27/01/2327 January 2023 | Second filing of a statement of capital following an allotment of shares on 2018-01-18 |
| 23/01/2323 January 2023 | Second filing of Confirmation Statement dated 2022-02-16 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 14/03/2214 March 2022 | Confirmation statement made on 2022-02-16 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/09/2125 September 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/06/2016 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/08/196 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 07/03/197 March 2019 | Confirmation statement made on 2019-02-16 with updates |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 14/09/1814 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 16/02/1816 February 2018 | Confirmation statement made on 2018-02-16 with updates |
| 09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLA OLDALE |
| 09/02/189 February 2018 | DIRECTOR APPOINTED MR MARK BRIAN BAILEY |
| 09/02/189 February 2018 | DIRECTOR APPOINTED ALISON HANCOCK |
| 07/02/187 February 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 128.3063 |
| 07/02/187 February 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 128.3063 |
| 07/02/187 February 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 128.3063 |
| 07/02/187 February 2018 | Statement of capital following an allotment of shares on 2018-01-18 |
| 07/02/187 February 2018 | Statement of capital following an allotment of shares on 2018-01-18 |
| 07/02/187 February 2018 | Statement of capital following an allotment of shares on 2018-01-18 |
| 06/02/186 February 2018 | Statement of capital following an allotment of shares on 2018-01-18 |
| 06/02/186 February 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 128.3063 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | ADOPT ARTICLES 18/01/2018 |
| 17/01/1817 January 2018 | SUB-DIVISION 19/12/17 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
| 03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID SNELLER / 21/12/2017 |
| 10/08/1710 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 06/01/166 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 13/08/1513 August 2015 | DIRECTOR APPOINTED MS NICOLA DOROTHY OLDALE |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 08/01/158 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 15/01/1415 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/02/1318 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID SNELLER / 14/01/2013 |
| 31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM SANDHILL HOUSE HAMPSTEAD NORREYS ROAD HERMITAGE BERKSHIRE RG18 9XU UNITED KINGDOM |
| 03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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