- Company Overview for TOUCHBASE CARE CIC (10016662)
- Filing history for TOUCHBASE CARE CIC (10016662)
- People for TOUCHBASE CARE CIC (10016662)
- More for TOUCHBASE CARE CIC (10016662)
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) |
---|---|---|---|
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
13 Sep 2018 | CERTNM |
Company name changed touchbase care\certificate issued on 13/09/18
|
|
13 Sep 2018 | CONNOT |
Change of name notice
|
|
13 Sep 2018 | CICCON | Change of name | |
06 Aug 2018 | CH01 | Director's details changed for Sandra Janman on 3 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Patricia Ann Margaret Bishop on 3 August 2018 | |
25 May 2018 | AD01 | Registered office address changed from 95 Greenwood Road Bakersfield Nottingham Nottinghamshire NG3 7FS to 6 Coolinge Lane Folkestone CT20 3RA on 25 May 2018 | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
20 Feb 2016 | NEWINC |
Incorporation
|