Advanced company searchLink opens in new window

TOUCH BIOMETRIX LIMITED

Company number 11019706

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)
15 Apr 2024 TM01 Termination of appointment of Matthias Mueller as a director on 31 January 2024
15 Apr 2024 TM01 Termination of appointment of John Adrian Neilan as a director on 31 January 2024
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 0.023049
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 0.022883
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 0.021866
24 Jan 2024 SH08 Change of share class name or designation
24 Jan 2024 SH10 Particulars of variation of rights attached to shares
08 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
21 Dec 2023 TM01 Termination of appointment of Michael Anthony Cowin as a director on 21 December 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 0.021669
20 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 0.017549
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 AP01 Appointment of Mr Gavin Paul Delaney as a director on 5 June 2023
26 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 0.017492
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 0.017422
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 0.017074
13 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification,affrim, approve, consent and confirm all decisions made and acts carried out by any director in relation to the allotment of shares without first disapplying the statutory pre-emption rights etc 04/04/2023
13 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification, affrim, approve and consent all decisions made and acts carried out by any director in relation to allotment of shares without first disapplying the statutory pre-emption rights etc 30/03/2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 0.016978
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 0.016815
16 Nov 2022 PSC04 Change of details for Mr Michael Anthony Cowin as a person with significant control on 1 April 2021