Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Jan 2010 |
TM01 |
Termination of appointment of Patrick Kelliher as a director
|
|
|
25 Jan 2010 |
TM01 |
Termination of appointment of Joshua James as a director
|
|
|
25 Jan 2010 |
TM01 |
Termination of appointment of Michael Herring as a director
|
|
|
17 Jan 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
17 Jan 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
09 Jan 2010 |
AA |
Full accounts made up to 31 December 2008
|
|
|
04 Apr 2009 |
363a |
Return made up to 30/03/09; full list of members
|
|
|
03 Apr 2009 |
288c |
Director's Change of Particulars / neil weston / 01/03/2009 / Occupation was: gen mgr emea & sr vp of omnitu, now: sr vp gm of omniture inc
|
|
|
17 Mar 2009 |
AA |
Full accounts made up to 31 December 2007
|
|
|
31 Dec 2008 |
128(4) |
Notice of assignment of name or new name to shares
|
|
|
31 Dec 2008 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Section 175(5)(a) 12/11/2008
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 Dec 2008 |
288a |
Director appointed patrick edward kelliher
|
|
|
25 Nov 2008 |
288c |
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
|
|
|
21 Nov 2008 |
287 |
Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
|
|
|
29 Apr 2008 |
363a |
Return made up to 30/03/08; full list of members
|
|
|
21 Jan 2008 |
AA |
Group of companies' accounts made up to 31 December 2006
|
|
|
01 Oct 2007 |
CERTNM |
Company name changed touch clarity LIMITED\certificate issued on 01/10/07
|
|
|
21 Jun 2007 |
128(4) |
Notice of assignment of name or new name to shares
|
|
|
02 May 2007 |
363a |
Return made up to 30/03/07; full list of members
|
|
|
02 May 2007 |
88(2)R |
Ad 26/02/07--------- £ si 274142@.00001=2 £ ic 582/584
|
|
|
02 May 2007 |
88(2)R |
Ad 26/02/07--------- £ si 804265@.00001=8 £ ic 591/599
|
|
|
02 May 2007 |
88(2)R |
Ad 26/02/07--------- £ si 552000@.00001=5 £ ic 599/604
|
|
|
02 May 2007 |
88(2)R |
Ad 26/02/07--------- £ si 20783@.00001 £ ic 584/584
|
|
|
02 May 2007 |
88(2)R |
Ad 26/02/07--------- £ si 791000@.00001=7 £ ic 584/591
|
|
|
30 Mar 2007 |
288b |
Secretary resigned;director resigned
|
|