(CS01) Confirmation statement with no updates Monday 8th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Streathbourne House Redehall Road Smallfield Horley Surrey RH6 9QA to Marine House 151 Western Road Haywards Heath RH16 3LH on Monday 9th January 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 18th, October 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 30th March 2020
filed on: 30th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th January 2016 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 9th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 8th January 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 29th November 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 8th January 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 31st December 2012 secretary's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 25th June 2012 from 13 Oakfields Walton-on-Thames Surrey KT12 1EG
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th January 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st December 2011 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st December 2011 secretary's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 8th January 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, December 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2010
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 8th January 2010 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/04/2009 from woodlands, high park avenue east horsley surrey KT24 5DD
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 19th March 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, October 2008
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed d-touch LIMITEDcertificate issued on 08/10/08
filed on: 4th, October 2008
| change of name
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(11 pages)
|