About

Registered Number: 03803147
Date of Incorporation: 08/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 27 Elm Tree Avenue, Glenfield, Leicester, LE3 8QA,

 

Touchpoint Systems Ltd was setup in 1999, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JETHWA, Sundip 08 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JETHWA, Bina 08 July 1999 09 October 2017 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 09 October 2017
PSC04 - N/A 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 25 April 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 14 October 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.