Advanced company searchLink opens in new window

TOUCHSTONE INNOVATIONS LIMITED

Company number 05796766

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2023 AD04 Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
08 Aug 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on 1 December 2021
11 Nov 2021 AP01 Appointment of Mr Christopher Edward Glasson as a director on 8 November 2021
11 Nov 2021 TM01 Termination of appointment of Michael Charles Nettleton Townend as a director on 8 November 2021
02 Jun 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
10 May 2021 TM02 Termination of appointment of Angela Leach as a secretary on 7 May 2021
10 May 2021 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 7 May 2021
28 Jul 2020 AA Full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
04 Mar 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
09 Dec 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Dec 2019 MAR Re-registration of Memorandum and Articles
09 Dec 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Dec 2019 RR02 Re-registration from a public company to a private limited company
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 4,891,898.138
08 Jul 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
04 Jul 2019 AA Accounts for a small company made up to 31 December 2018
22 May 2019 TM01 Termination of appointment of Alan John Aubrey as a director on 21 May 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates