TOUCHPOINT HOUSING (LBB) LTD

11822857
4TH FLOOR 140 ALDERSGATE STREET LONDON ENGLAND EC1A 4HY

Documents

Documents
Date Category Description Pages
06 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2025 officers Change of particulars for director (Mr Andrew Mark Sergeant) 2 Buy now
19 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2024 accounts Annual Accounts 6 Buy now
22 Apr 2024 officers Appointment of director (Mr Devaji Pradeep Rege) 2 Buy now
22 Apr 2024 officers Termination of appointment of director (Richard Edwin Lang) 1 Buy now
11 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 8 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 7 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2021 accounts Annual Accounts 7 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 capital Statement of capital (Section 108) 5 Buy now
22 Feb 2021 resolution Resolution 2 Buy now
22 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
22 Feb 2021 insolvency Solvency Statement dated 27/01/21 3 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2020 accounts Annual Accounts 7 Buy now
05 Jun 2020 capital Second Filing Capital Allotment Shares 7 Buy now
03 Jun 2020 capital Return of Allotment of shares 4 Buy now
03 Jun 2020 capital Return of Allotment of shares 4 Buy now
19 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
09 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Dec 2019 insolvency Solvency Statement dated 30/10/19 1 Buy now
09 Dec 2019 resolution Resolution 2 Buy now
14 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Nov 2019 capital Statement of capital (Section 108) 5 Buy now
14 Nov 2019 insolvency Solvency Statement dated 30/10/19 1 Buy now
14 Nov 2019 resolution Resolution 2 Buy now
24 Oct 2019 officers Appointment of director (Ms Sandra Christine Wittmann) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Joseph Matthew Ruiz) 2 Buy now
23 Oct 2019 officers Termination of appointment of director (Jeffrey Martin Bronheim) 1 Buy now
22 Oct 2019 capital Statement of capital (Section 108) 4 Buy now
07 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Oct 2019 insolvency Solvency Statement dated 19/09/19 2 Buy now
07 Oct 2019 resolution Resolution 2 Buy now
08 Aug 2019 capital Return of Allotment of shares 4 Buy now
31 Jul 2019 officers Appointment of director (Mr Richard Edwin Lang) 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Darren Carter) 1 Buy now
12 Jul 2019 officers Appointment of director (Mr Andrew Mark Sergeant) 2 Buy now
12 Feb 2019 incorporation Incorporation Company 20 Buy now