About

Registered Number: 10677209
Date of Incorporation: 17/03/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: 40, Queen Anne Street, London, W1G 9EL,

 

Founded in 2017, Touchlight Aav Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Mikhail, Sheila Ann, Samulski, Richard Jude, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIKHAIL, Sheila Ann 21 December 2018 - 1
SAMULSKI, Richard Jude, Dr 21 December 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 August 2020
RP04SH01 - N/A 18 May 2020
RP04CS01 - N/A 15 May 2020
CS01 - N/A 17 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
SH01 - Return of Allotment of shares 19 February 2020
CS01 - N/A 25 October 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
AA - Annual Accounts 02 August 2019
SH01 - Return of Allotment of shares 29 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2019
RESOLUTIONS - N/A 11 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
SH08 - Notice of name or other designation of class of shares 06 November 2018
CS01 - N/A 31 October 2018
SH01 - Return of Allotment of shares 31 October 2018
CS01 - N/A 26 October 2018
SH08 - Notice of name or other designation of class of shares 25 September 2018
RP04SH01 - N/A 15 August 2018
SH01 - Return of Allotment of shares 12 February 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 24 January 2018
RESOLUTIONS - N/A 22 January 2018
RESOLUTIONS - N/A 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
CS01 - N/A 13 October 2017
SH01 - Return of Allotment of shares 23 August 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
SH01 - Return of Allotment of shares 07 August 2017
SH01 - Return of Allotment of shares 07 August 2017
SH01 - Return of Allotment of shares 29 April 2017
NEWINC - New incorporation documents 17 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.