Advanced company searchLink opens in new window

TOUCHE FACES LTD

Company number 09630260

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)
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS England to C/O Timi and Co, Unit One, Kings Estate Broadway Parade Hornchurch RM12 4RS on 17 February 2023
01 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Feb 2022 PSC07 Cessation of Paul Iyiola as a person with significant control on 1 February 2022
14 Feb 2022 PSC01 Notification of Moyosore Duale Iyiola as a person with significant control on 1 February 2022
13 Feb 2022 AP01 Appointment of Moyosore Duale Iyiola as a director on 1 February 2022
22 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 PSC01 Notification of Paul Iyiola as a person with significant control on 26 June 2019
09 Jul 2019 AD01 Registered office address changed from Flat 20, 54 Wharf Road London N1 7EW England to Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Moyosore Duale Iyiola as a director on 26 June 2019
09 Jul 2019 AP01 Appointment of Paul Iyiola as a director on 26 June 2019
09 Jul 2019 PSC07 Cessation of Moyosore Duale Iyiola as a person with significant control on 26 June 2019
09 Jul 2019 TM02 Termination of appointment of Moyosore Duale Iyiola as a secretary on 26 June 2019
03 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
29 Jun 2017 PSC01 Notification of Moyosore Duale Iyiola as a person with significant control on 6 April 2016
20 Jun 2017 AD01 Registered office address changed from 40 Amhurst Road London E8 1AU England to Flat 20, 54 Wharf Road London N1 7EW on 20 June 2017