- Company Overview for BACK IN TOUCH LIMITED (06832376)
- Filing history for BACK IN TOUCH LIMITED (06832376)
- People for BACK IN TOUCH LIMITED (06832376)
- More for BACK IN TOUCH LIMITED (06832376)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 37 Chamberlain Street Wells BA5 2PQ on 10 September 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
02 Feb 2016 | CH01 | Director's details changed for Paul Shelston Harvey Miller on 1 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Nicola Louise Miller on 1 February 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |