Advanced company searchLink opens in new window

TOUCHTYPE LIMITED

Company number 06671487

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)
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 289.80264
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 289.81079
14 Apr 2016 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016
14 Apr 2016 AD01 Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 December 2015
08 Mar 2016 AP01 Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016
08 Mar 2016 AP01 Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016
07 Mar 2016 ANNOTATION Rectified Form AP03 was removed from the public register on 02/06/2016 as it is invalid or ineffective
07 Mar 2016 TM01 Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Jo Anthony Jason Oliver as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Martin Benoit Antoine Mignot as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Benjamin William Medlock as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Nicholas Anthony Hynes as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Richard Stanley Gibson as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of James Norman Bromley as a director on 1 March 2016
07 Mar 2016 TM02 Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016
07 Mar 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016
24 Feb 2016 MR04 Satisfaction of charge 066714870005 in full
12 Feb 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 18/03/16.
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 263.58552