(CH01) On Friday 31st March 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, September 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
| accounts
|
Free Download
(62 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, September 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 6th April 2022.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd July 2021
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 26th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 22nd January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 135 Bishopsgate London EC2M 3TP. Change occurred on Friday 25th September 2020. Company's previous address: 3 Grosvenor Gardens London SW1W 0BD England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 25th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Grosvenor Gardens London SW1W 0BD. Change occurred on Wednesday 15th January 2020. Company's previous address: 17 Hatfields London SE1 8DJ.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th January 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC02) Notification of a person with significant control Tuesday 14th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Friday 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 26th April 2019) of a secretary
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 30th June 2019.
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 30th January 2016.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Friday 17th October 2014) of a secretary
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th August 2014.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st March 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 2TOUCH (uk) LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 9th May 2014
filed on: 9th, May 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1331) LIMITEDcertificate issued on 13/08/13
filed on: 13th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, August 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th August 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 6th August 2013 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(14 pages)
|