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)
17 Jul 2014 TM01 Termination of appointment of Stephen Michael Richardson as a director on 15 July 2014
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2014 AP01 Appointment of Mr Peter Alan Chambre as a director
26 Jun 2014 AP01 Appointment of Dr Linda Wilding as a director
27 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
14 Apr 2014 TM01 Termination of appointment of David Allen as a director
03 Feb 2014 TM02 Termination of appointment of Justin Bowen as a secretary
03 Feb 2014 AP03 Appointment of Mr William Nicholas Rayner as a secretary
22 Jan 2014 AA Group of companies' accounts made up to 31 July 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchases 17/12/2013
18 Oct 2013 AP01 Appointment of Mr Anthony Charles Hickson as a director
17 Oct 2013 AP01 Appointment of Mr Nigel Aaron Pitchford as a director
19 Jul 2013 TM01 Termination of appointment of Susan Searle as a director
13 Jun 2013 TM01 Termination of appointment of Julian Smith as a director
13 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
07 Jan 2013 AA Group of companies' accounts made up to 31 July 2012
06 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Pos max of 6266095 ord shares 11/12/2012
26 Jun 2012 AR01 Annual return made up to 26 April 2012 no member list
11 Apr 2012 AP01 Appointment of Professor David Knox Houston Begg as a director
13 Jan 2012 AA Group of companies' accounts made up to 31 July 2011
04 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2011 AR01 Annual return made up to 26 April 2011. List of shareholders has changed
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 133,550,780.64
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 06/01/2011
14 Jan 2011 CC04 Statement of company's objects