TOUCHFREAK LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

02/06/252 June 2025 Registered office address changed from Hall Livesey Brown, Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom to 34 Upton Park Drive Wirral Merseyside CH49 6JP on 2025-06-02

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

26/02/1926 February 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR NOEL GARETH EDWARDS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL EDWARDS

View Document

30/01/1930 January 2019 CESSATION OF NATHAN EDWARDS AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN EDWARDS

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS LINDA JEAN EDWARDS

View Document

11/10/1811 October 2018 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