TOUCHDOWN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

23/07/2423 July 2024 Secretary's details changed for Mr Michael Philip Jones on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Michael Philip Jones on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Michael Philip Jones as a person with significant control on 2024-07-22

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

19/03/2119 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

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

11/09/2011 September 2020 SECRETARY APPOINTED MR MICHAEL PHILIP JONES

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLWYN WALKER

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON TIMOTHY AMOS / 02/06/2020

View Document

18/06/2018 June 2020 ALTER ARTICLES 02/06/2020

View Document

18/06/2018 June 2020 CESSATION OF OLWYN WALKER AS A PSC

View Document

18/06/2018 June 2020 CESSATION OF JOHN HENRY WALKER AS A PSC

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1721 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 300

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073345120004

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONES / 15/06/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN WALKER / 06/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TIMOTHY AMOS / 06/03/2016

View Document

20/10/1520 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 150297

View Document

20/10/1520 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 150297

View Document

20/10/1520 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/03/1530 March 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

17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 18/06/14 STATEMENT OF CAPITAL GBP 350298

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 18/06/14 STATEMENT OF CAPITAL GBP 350298

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MICHAEL PHILIP JONES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 550299

View Document

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1325 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 550299

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

27/09/1127 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 750300

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1015 October 2010 ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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