Advanced company searchLink opens in new window

ON TOUCH LTD

Company number 09327999

Filter by category

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)
14 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 April 2022
02 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2 September 2021
10 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-13
15 Aug 2020 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 15 August 2020
06 Aug 2020 LIQ01 Declaration of solvency
06 Aug 2020 600 Appointment of a voluntary liquidator
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 November 2018
14 Jan 2019 PSC04 Change of details for Mr Neil Anthony Branson as a person with significant control on 14 January 2019
14 Jan 2019 PSC04 Change of details for Mrs Emma Branson as a person with significant control on 14 January 2019
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Jan 2018 PSC04 Change of details for Mr Neil Anthony Branson as a person with significant control on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mrs Emma Branson as a person with significant control on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Neil Anthony Branson as a person with significant control on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Neil Anthony Branson on 25 January 2018
18 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
28 Sep 2016 CH01 Director's details changed for Mr Neil Anthony Branson on 14 September 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AD01 Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 30 November 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
21 Jul 2015 CH01 Director's details changed for Mr Neil Anthony Branson on 13 July 2015