TWO TOUCH EDSV LTD

Company Documents

DateDescription
05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATTERS

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/10/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

23/07/1823 July 2018 PREVSHO FROM 23/10/2017 TO 22/10/2017

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR BILLY DAVID HIGHTON

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/10/16

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

22/10/1722 October 2017 Annual accounts for year ending 22 Oct 2017

View Accounts

12/10/1712 October 2017 PREVSHO FROM 24/10/2016 TO 23/10/2016

View Document

14/07/1714 July 2017 PREVSHO FROM 25/10/2016 TO 24/10/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1623 October 2016 Annual accounts for year ending 23 Oct 2016

View Accounts

23/09/1623 September 2016 PREVSHO FROM 26/10/2015 TO 25/10/2015

View Document

27/06/1627 June 2016 PREVSHO FROM 28/10/2015 TO 26/10/2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 34 CRANBORNE AVENUE WESTCROFT MILTON KEYNES MK4 4ET

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1523 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

13/07/1513 July 2015 PREVSHO FROM 31/10/2014 TO 29/10/2014

View Document

22/11/1422 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM, BOX 6 GREENLEAF HOUSE, 128 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AE, UNITED KINGDOM

View Document

11/10/1211 October 2012 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