- Company Overview for TOUCHSTONE INNOVATIONS LIMITED (05796766)
- Filing history for TOUCHSTONE INNOVATIONS LIMITED (05796766)
- People for TOUCHSTONE INNOVATIONS LIMITED (05796766)
- Registers for TOUCHSTONE INNOVATIONS LIMITED (05796766)
- More for TOUCHSTONE INNOVATIONS LIMITED (05796766)
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) |
---|---|---|---|
21 Dec 2018 | AD03 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
21 Dec 2018 | AD02 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
21 Dec 2018 | CH01 | Director's details changed for Mr Michael Charles Nettleton Townend on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Gregory Simon Smith on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr David Graham Baynes on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Alan John Aubrey on 21 December 2018 | |
09 Aug 2018 | AP03 | Appointment of Ms Angela Leach as a secretary on 31 July 2018 | |
09 Aug 2018 | TM02 | Termination of appointment of William Nicholas Rayner as a secretary on 31 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Anthony Charles Hickson as a director on 10 July 2018 | |
22 May 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
09 May 2018 | PSC02 | Notification of Ip Group Plc as a person with significant control on 18 October 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Nigel Aaron Pitchford as a director on 9 February 2018 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | AD01 | Registered office address changed from 7 Air Street London W1B 5AD England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2 February 2018 | |
02 Jan 2018 | AP01 | Appointment of Mr Michael Charles Nettleton Townend as a director on 22 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Gregory Simon Smith as a director on 22 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr David Graham Baynes as a director on 22 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Alan John Aubrey as a director on 22 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Russell Cummings as a director on 22 December 2017 | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 July 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of David Baxter Newlands as a director on 11 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Linda Wilding as a director on 11 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of David Knox Houston Begg as a director on 11 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Robert James Campbell Easton as a director on 11 December 2017 |