TOUCHING BLUE LTD

Company Documents

DateDescription
05/08/255 August 2025 Micro company accounts made up to 2025-04-30

View Document

27/07/2527 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

07/01/237 January 2023 Registered office address changed from Dudley House 5th Floor 169 Piccadilly London W1J 9EH England to 45 Albemarle Street 3rd Floor London W1S 4JL on 2023-01-07

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Amended micro company accounts made up to 2019-04-30

View Document

03/02/223 February 2022 Amended micro company accounts made up to 2020-04-30

View Document

03/02/223 February 2022 Amended micro company accounts made up to 2018-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/12/2126 December 2021 Termination of appointment of Valerie Jones as a director on 2021-12-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 8-12. 1ST FLOOR. LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE UNITED KINGDOM

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

22/06/1922 June 2019 DIRECTOR APPOINTED MRS VALERIE JONES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/07/1812 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JONES / 30/10/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JONES / 16/05/2017

View Document

24/04/1724 April 2017 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