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)
05 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 19/11/2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 262.87782
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 263.39202
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2016
18 Dec 2015 CH01 Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Jo Anthony Jason Oliver on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Martin Benoit Antoine Mignot on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Benjamin William Medlock on 18 December 2015
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 237.95360
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 237.5146
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 237.4746
15 Oct 2015 AP01 Appointment of Mr James Norman Bromley as a director on 22 September 2015
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Mark Paterson as a director on 31 March 2015
24 Jun 2015 TM01 Termination of appointment of Andrew James Thornton as a director on 17 June 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 255.11334
18 Jun 2015 SH08 Change of share class name or designation
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2015 MR01 Registration of charge 066714870005, created on 12 June 2015
02 Mar 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 237.0164
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 237.0164
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 237.0164
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 237.0164
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 237.0164
23 Dec 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 6 March 2014
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide 28/04/2014