-
TOUCH PR LTD - 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom
Company Information
- Company registration number
- 05405143
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Highfield Road
- Dartford
- Kent
- DA1 2JS 21 Highfield Road, Dartford, Kent, DA1 2JS UK
Management
- Managing Directors
- BROWNING, Philippa
- INSKIP, Timothy John
- Company secretaries
- INSKIP, Timothy John
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-29
- Age Of Company 2005-03-29 19 years
- SIC/NACE
- 73120
Ownership
- Beneficial Owners
- Miss Amanda Carolyn Baiden
- Mr Timothy John Inskip
- Mrs Philippa Inskip
- Ms Amanda Carolyn Baiden
- Mrs Philippa Inskip
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-03-29
- Annual Return
- Due Date: 2019-04-12
- Last Date: 2018-03-29
-
TOUCH PR LTD Company Description
- TOUCH PR LTD is a ltd registered in United Kingdom with the Company reg no 05405143. Its current trading status is "live". It was registered 2005-03-29. It has declared SIC or NACE codes as "73120". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-29.It can be contacted at 21 Highfield Road .
Get TOUCH PR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Touch Pr Ltd - 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom
- 2005-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOUCH PR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-14) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-25) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-26) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-04) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-22) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-09-07) - 600
-
liquidation-voluntary-statement-of-affairs (2018-09-07) - LIQ02
-
resolution (2018-09-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-15) - AD01
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
termination-director-company-with-name-termination-date (2017-08-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
termination-director-company (2017-08-18) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
memorandum-articles (2014-10-21) - MA
-
resolution (2014-10-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
change-person-director-company-with-change-date (2013-05-22) - CH01
-
change-person-secretary-company-with-change-date (2013-05-22) - CH03
-
capital-allotment-shares (2013-01-29) - SH01
-
resolution (2013-01-29) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
change-person-director-company-with-change-date (2012-05-16) - CH01
-
capital-allotment-shares (2012-05-15) - SH01
-
resolution (2012-05-15) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-08) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 363a
-
legacy (2008-05-22) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-02-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-04) - 123
-
resolution (2007-08-04) - RESOLUTIONS
-
legacy (2007-07-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-12) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-03-29) - NEWINC