Advanced company searchLink opens in new window

TOUCHTYPE MOBILE LIMITED

Company number 07772064

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)
12 Dec 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
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 to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016
08 Mar 2016 AP01 Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016
08 Mar 2016 AP01 Appointment of Mr Keith Ranger Dolliver 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 Benjamin William Medlock 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
26 Feb 2016 MR04 Satisfaction of charge 077720640001 in full
19 Dec 2015 CH01 Director's details changed for Mr Benjamin William Medlock on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015
29 Oct 2015 TM01 Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
17 Jun 2015 MR01 Registration of charge 077720640001, created on 12 June 2015
23 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom on 29 April 2014
28 Apr 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
28 Apr 2014 AD01 Registered office address changed from , 91-95 Southwark Bridge Road, London, SE1 0AX, United Kingdom on 28 April 2014
04 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
04 Jul 2013 CH01 Director's details changed for Mr Jonathan Paul Reynolds on 20 December 2012