Advanced company searchLink opens in new window

TOUCHSTAR PLC

Company number SC005543

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)
26 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate 4,000 existing ordinary shares of £0.05 into one new consolidated ordinary share of £200 each/all of the new consolidated ordinary shares of £200 each in the capital of the company be subdivided into 3,750 deferred shares of £0.05 each and 250 ordinary shares of £0.05 each 24/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2016 CERTNM Company name changed belgravium technologies PLC\certificate issued on 24/05/16
  • CONNOT ‐ Change of name notice
24 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
08 Feb 2016 AP03 Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015
08 Feb 2016 AP01 Appointment of Mr John Leslie Christmas as a director on 1 November 2015
08 Feb 2016 TM02 Termination of appointment of Christopher Francis Phillips as a secretary on 31 October 2015
08 Feb 2016 TM01 Termination of appointment of Christopher Francis Phillips as a director on 31 October 2015
02 Oct 2015 TM01 Termination of appointment of Michael Paul Unwin as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of Michael Paul Unwin as a director on 30 September 2015
24 Jun 2015 AR01 Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-24
  • GBP 5,046,827.35
24 Jun 2015 TM01 Termination of appointment of John Philip Kembery as a director on 23 June 2015
18 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint director/auditors adopt financial reports 31/12/2014 28/05/2015
02 Jun 2015 AP01 Appointment of Mr Ian Paul Martin as a director on 28 May 2015
11 Jun 2014 AR01 Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-11
  • GBP 5,046,827.35
10 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accounts/approve final div/appoint dir and aud 29/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2013 AR01 Annual return made up to 30 May 2013 no member list
07 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts/approve final dividend/apt dir/auditors 23/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2013 TM01 Termination of appointment of Roderick Mcdougall as a director
30 Jul 2012 CH01 Director's details changed for Mark William Hardy on 29 May 2012
30 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
28 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint aud & dir approve div, adopt acc 31/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2012 AA Group of companies' accounts made up to 31 December 2011