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)
23 Sep 2014 SH02 Sub-division of shares on 9 April 2014
23 Sep 2014 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of SH08 registered on 16/07/2013
23 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 28/06/2013
22 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 06/12/2012
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
  • GBP 15,129,873.26
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • ANNOTATION Clarification a second filed SH08 was registered on 23/09/2014
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 260.57
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2013 AA Accounts for a small company made up to 31 December 2012
24 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 191.001
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
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
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
08 Oct 2012 CERTNM Company name changed touchtype LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
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