Advanced company searchLink opens in new window

BACK IN TOUCH LIMITED

Company number 06832376

Filter by category

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)
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
  • GBP 2
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