TOUCHDOWN SERVICES LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Change of details for Neal Leonard Long as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Neal Leonard Long as a person with significant control on 2023-10-09

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-05-28 to 2022-11-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CURRSHO FROM 29/05/2019 TO 28/05/2019

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM FLAT 4 2 BERCTA ROAD LONDON SE9 3TZ ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY LELLIOTT

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FLAT 4 2 BERCTA ROAD LONDON SE9 3TZ ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 29 SALMET CLOSE IPSWICH ENGLAND IP2 9BA ENGLAND

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL LEONARD LONG

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information