TOUCHTEC TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Termination of appointment of Peter Deegan as a director on 2023-09-28 |
02/10/232 October 2023 | Cessation of Peter Deegan as a person with significant control on 2023-09-28 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Director's details changed for Mr Peter Deegan on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr Nicholas Bennett on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr Robert John Kashdan on 2021-10-27 |
27/10/2127 October 2021 | Change of details for Mr Peter Deegan as a person with significant control on 2021-10-26 |
27/10/2127 October 2021 | Change of details for Mr Robert John Kashdan as a person with significant control on 2021-10-26 |
27/10/2127 October 2021 | Change of details for Mr Nicholas Bennett as a person with significant control on 2021-10-26 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ UNITED KINGDOM |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGRATH |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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