TOUCHLINE FLAGS (UK) LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 6 Brigade Place Caterham Surrey CR3 5ZU to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2023-07-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

05/06/235 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-07-31

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Second filing of Confirmation Statement dated 2021-12-13

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

18/01/2218 January 2022 Cessation of Jeffrey Pettitt as a person with significant control on 2021-11-09

View Document

18/01/2218 January 2022 Termination of appointment of Jeffrey Pettitt as a director on 2021-11-09

View Document

18/01/2218 January 2022 Change of details for Mrs Fiona Pettitt as a person with significant control on 2021-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KNIGHT

View Document

28/12/1128 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KNIGHT / 20/11/2010

View Document

29/12/1029 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PETTITT / 20/11/2010

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED FIONA PETTITT

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED JEFFREY PETTITT

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED VICTORIA JANE KNIGHT

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED PHILIP JOHN KNIGHT

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/12/0817 December 2008 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