Advanced company searchLink opens in new window

TOUCH ID LIMITED

Company number 08803945

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
11 Dec 2017 PSC04 Change of details for Mr Peter Martin Ward as a person with significant control on 6 April 2016
08 Dec 2017 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
17 Nov 2016 MR04 Satisfaction of charge 088039450002 in full
29 Sep 2016 CH01 Director's details changed for Mr Peter Martin Ward on 19 September 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 ca 2006, company business 08/12/2015
16 Dec 2015 MR01 Registration of charge 088039450002, created on 11 December 2015
16 Dec 2015 MR04 Satisfaction of charge 088039450001 in full
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015
11 Sep 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 1 September 2015
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 MR01 Registration of charge 088039450001, created on 18 February 2015
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted