TOUCHDOWN RELOCATION LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

13/08/1913 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

25/07/1825 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY PETER BOSELEY

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM ONE NEW CHANGE LONDON EC4M 9AF

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

19/06/1719 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

03/05/163 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 10/07/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE BOSELEY / 10/07/2014

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAMILLA STEPHENS

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 02/11/2010

View Document

07/10/107 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/10/107 October 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE

View Document

27/07/1027 July 2010 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/11/096 November 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 01/11/2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 2/10 HARBOUR YARD, CHELSEA HARBOUR, LONDON, SW10 0XD

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 S366A DISP HOLDING AGM 04/06/01

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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