TOUCHWAVE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/03/2523 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

06/08/236 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

24/12/2024 December 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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/09/181 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 2000

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 7 CLARKS YARD FLIMWELL WADHURST KENT TN5 7NG ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM ANDERSON HOUSE 523 EASTLEIGH ROAD EASTLEIGH HAMPSHIRE SO50 0DW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 7 CLARKS YARD FLIMWELL KENT UNITED KINGDOM

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS

View Document

23/01/1523 January 2015 01/02/12 STATEMENT OF CAPITAL GBP 1001.000

View Document

01/01/151 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CASTLE / 01/02/2014

View Document

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NORMAN FRANCIS / 01/02/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O ANDERSON HOUSE PO BOX 523 EASTLEIGH ROAD EASTLEIGH HAMPSHIRE SO50 0DW UNITED KINGDOM

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/07/1320 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM C/O ANDERSON HOUSE PO BOX PO BOX 523 EASTLEIGH ROAD EASTLEIGH EASTLEIGH HAMPSHIRE SO50 0DW UNITED KINGDOM

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM PO BOX 523 ANDERSON HOUSE EASTLEIGH ROAD EASTLEIGH HAMPSHIRE SO50 0DW UNITED KINGDOM

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

22/08/1122 August 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED ANDREW NICHOLAS CASTLE

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information