TOUCH-LEARN LIMITED

04446360
5 CEDAR STREET WALDRIDGE CHESTER LE STREET DH2 3SH

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 officers Change of particulars for director (Ms Joanne Briley) 2 Buy now
03 Mar 2022 officers Change of particulars for director (Ms Joanne Briley) 2 Buy now
03 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2022 accounts Annual Accounts 5 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2021 officers Appointment of director (Ms Joanne Briley) 2 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Anita Marie Thomas-Epple) 1 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 6 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 6 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 6 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 8 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 2 Buy now
12 Feb 2016 accounts Annual Accounts 6 Buy now
26 May 2015 annual-return Annual Return 2 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
23 Jun 2014 officers Change of particulars for director (Mrs Anita Marie Epple) 3 Buy now
27 May 2014 annual-return Annual Return 2 Buy now
01 Jul 2013 accounts Annual Accounts 6 Buy now
24 May 2013 annual-return Annual Return 2 Buy now
06 Jul 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 2 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
23 May 2011 annual-return Annual Return 2 Buy now
04 Mar 2011 officers Termination of appointment of director (Pauline Carpenter) 1 Buy now
04 Mar 2011 officers Termination of appointment of secretary (Pauline Carpenter) 1 Buy now
14 Oct 2010 accounts Annual Accounts 6 Buy now
24 Jun 2010 annual-return Annual Return 3 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2009 accounts Annual Accounts 5 Buy now
12 Jun 2009 annual-return Annual return made up to 23/05/09 2 Buy now
12 Jun 2009 officers Director and secretary's change of particulars / pauline carpenter / 12/06/2009 1 Buy now
21 Dec 2008 accounts Annual Accounts 5 Buy now
04 Jul 2008 annual-return Annual return made up to 23/05/08 2 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: unit 2 elms farm industrial units elms farm bramshall road bramshall uttoxeter staffordshire ST14 5BE 1 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
24 May 2007 annual-return Annual return made up to 23/05/07 2 Buy now
08 Nov 2006 accounts Annual Accounts 5 Buy now
06 Jun 2006 annual-return Annual return made up to 23/05/06 2 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
09 Jun 2005 annual-return Annual return made up to 23/05/05 4 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
10 Nov 2004 accounts Annual Accounts 5 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
14 Jun 2004 annual-return Annual return made up to 23/05/04 4 Buy now
04 Dec 2003 accounts Annual Accounts 5 Buy now
12 Jun 2003 annual-return Annual return made up to 23/05/03 4 Buy now
14 May 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 72 coningsworth road nottingham NG4 3SJ 1 Buy now
20 Jun 2002 address Registered office changed on 20/06/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 2 Buy now
20 Jun 2002 officers New director appointed 2 Buy now
20 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2002 officers Director resigned 1 Buy now
23 May 2002 incorporation Incorporation Company 24 Buy now