Advanced company searchLink opens in new window

TOUCHTIME LIMITED

Company number 09594763

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
15 Apr 2024 AA Micro company accounts made up to 31 March 2024
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 March 2023
12 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 March 2021
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
13 May 2020 AD01 Registered office address changed from 25 Newtown Avenue Bognor Regis West Sussex PO21 5HS United Kingdom to C/O Lelliott & Co Heath Place Ash Grove Bognor Regis PO22 9SL on 13 May 2020
15 Apr 2020 AA Micro company accounts made up to 31 March 2020
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 AD01 Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH England to 25 Newtown Avenue Bognor Regis West Sussex PO21 5HS on 23 April 2019
21 Jun 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 17 May 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
12 Jan 2018 AD01 Registered office address changed from 6 River Lodge 128 Grosvenor Road London SW1V 3JY to Kemp House 152-160 City Road London EC1V 2NX on 12 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Fraser Renton on 1 January 2018
04 Jul 2017 PSC01 Notification of Colin Richards as a person with significant control on 1 August 2016
04 Jul 2017 PSC01 Notification of Fraser Renton as a person with significant control on 1 August 2016
26 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2016 AD01 Registered office address changed from 2 River Lodge 128 Grosvenor Road London SW1V 3JY United Kingdom to 6 River Lodge 128 Grosvenor Road London SW1V 3JY on 26 October 2016
11 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1