About

Registered Number: 05051247
Date of Incorporation: 20/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Watchmoor Park Building B, Riverside Way, Camberley, Surrey, GU15 3YL,

 

Established in 2004, Tender Touch (UK) Ltd have registered office in Camberley. The business has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMATHI, Edith Kairuthi 09 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
KIMATHI, Edith Kairuthi 25 February 2004 - 1
MURIITHI, Charles Kimathi 25 February 2004 29 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 13 March 2020
AD01 - Change of registered office address 13 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 29 July 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 10 June 2008
225 - Change of Accounting Reference Date 09 August 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.