INTOUCH (INDIA) LIMITED

09017873
1 QUEEN CAROLINE STREET PART 4TH FLOOR HAMMERSMITH LONDON W6 9HQ

Documents

Documents
Date Category Description Pages
15 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 5 Buy now
10 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 38 Buy now
10 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Appointment of director (Mr. Sean Thompson) 2 Buy now
14 Mar 2023 officers Termination of appointment of director (Robert Scott Conlin) 1 Buy now
14 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
15 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
15 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
15 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 37 Buy now
26 Jan 2022 accounts Annual Accounts 8 Buy now
26 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 37 Buy now
12 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
08 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 8 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
15 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 officers Termination of appointment of director (John Steven Wilson) 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Catherine Anne Hewitt) 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Nicholas Andrew William Bacon) 1 Buy now
06 Jun 2019 officers Appointment of director (Mr Robert Scott Conlin) 2 Buy now
06 Jun 2019 officers Appointment of director (Mr Philipp Theodor Schwalber) 2 Buy now
06 Jun 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 6 Buy now
18 Sep 2018 officers Termination of appointment of director (Dominic Neil Mehta) 1 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Jan 2017 accounts Annual Accounts 7 Buy now
25 Aug 2016 mortgage Registration of a charge 22 Buy now
24 Aug 2016 officers Termination of appointment of director (David John Crook) 1 Buy now
24 Aug 2016 officers Appointment of director (Catherine Anne Hewitt) 2 Buy now
24 Aug 2016 officers Appointment of director (Dominic Mehta) 2 Buy now
24 Aug 2016 officers Appointment of director (Mr Nicholas Andrew William Bacon) 2 Buy now
19 Aug 2016 mortgage Registration of a charge 23 Buy now
19 Aug 2016 mortgage Registration of a charge 23 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
30 Apr 2014 incorporation Incorporation Company 22 Buy now