- Company Overview for TOUCHTYPE MOBILE LIMITED (07772064)
- Filing history for TOUCHTYPE MOBILE LIMITED (07772064)
- People for TOUCHTYPE MOBILE LIMITED (07772064)
- Charges for TOUCHTYPE MOBILE LIMITED (07772064)
- More for TOUCHTYPE MOBILE LIMITED (07772064)
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
|
|
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
|
|
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
|
|
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
|
|
04 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Paul Reynolds on 20 December 2012 |