Advanced company searchLink opens in new window

TOUCHSTONE INNOVATIONS INVESTMENT MANAGEMENT LIMITED

Company number 06552039

Filter by category


Confirmation statement filters

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 1.00
06 Feb 2019 CAP-SS Solvency Statement dated 30/01/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 30/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2018 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
24 Dec 2018 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
09 Aug 2018 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 31 July 2018
09 Aug 2018 TM02 Termination of appointment of William Nicholas Rayner as a secretary on 31 July 2018
04 Jul 2018 PSC05 Change of details for Touchstone Innovations Plc as a person with significant control on 2 February 2018
22 May 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
02 Mar 2018 TM01 Termination of appointment of Nigel Aaron Pitchford as a director on 28 February 2018
02 Feb 2018 AD01 Registered office address changed from 7 Air Street London W1B 5AD England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2 February 2018
03 Jan 2018 TM01 Termination of appointment of Russell Cummings as a director on 22 December 2017
15 Dec 2017 AA Full accounts made up to 31 July 2017
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
04 Jan 2017 CONNOT Change of name notice
03 Jan 2017 AD01 Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG to 7 Air Street London W1B 5AD on 3 January 2017
28 Nov 2016 AA Full accounts made up to 31 July 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,002