- Company Overview for TOUCHTYPE LIMITED (06671487)
- Filing history for TOUCHTYPE LIMITED (06671487)
- People for TOUCHTYPE LIMITED (06671487)
- Charges for TOUCHTYPE LIMITED (06671487)
- More for TOUCHTYPE LIMITED (06671487)
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) |
---|---|---|---|
23 Sep 2014 | SH02 | Sub-division of shares on 9 April 2014 | |
23 Sep 2014 | SH08 |
Change of share class name or designation
|
|
23 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Aug 2013 | AP01 | Appointment of Mr Jo Anthony Jason Oliver as a director | |
29 Jul 2013 | AP01 | Appointment of Mr Martin Benoit Antoine Mignot as a director | |
29 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jul 2013 | SH08 |
Change of share class name or designation
|
|
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
12 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Oct 2012 | CERTNM |
Company name changed fluency labs LIMITED\certificate issued on 26/10/12
|
|
08 Oct 2012 | CERTNM |
Company name changed touchtype LIMITED\certificate issued on 08/10/12
|
|
05 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for Mr Jonathan Paul Reynolds on 3 August 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Benjamin William Medlock on 3 August 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Anthony Hynes on 3 August 2012 |