Touchstar Technologies Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed for the business at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROURKE, Natasha Marie | 31 October 2015 | - | 1 |
OWNSWORTH, Amanda Jane | 11 November 2003 | 07 September 2004 | 1 |
WATSON, Gillian Paula | 07 September 2004 | 21 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AP03 - Appointment of secretary | 08 February 2016 | |
AP01 - Appointment of director | 08 February 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
TM02 - Termination of appointment of secretary | 02 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 May 2015 | |
MR01 - N/A | 25 September 2014 | |
AA - Annual Accounts | 22 September 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 11 May 2006 | |
MISC - Miscellaneous document | 10 February 2006 | |
RESOLUTIONS - N/A | 22 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 2005 | |
RESOLUTIONS - N/A | 09 November 2005 | |
225 - Change of Accounting Reference Date | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
363s - Annual Return | 07 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
169 - Return by a company purchasing its own shares | 12 January 2004 | |
RESOLUTIONS - N/A | 19 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 November 2003 | |
RESOLUTIONS - N/A | 17 June 2003 | |
RESOLUTIONS - N/A | 17 June 2003 | |
RESOLUTIONS - N/A | 17 June 2003 | |
123 - Notice of increase in nominal capital | 17 June 2003 | |
MEM/ARTS - N/A | 31 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
225 - Change of Accounting Reference Date | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
287 - Change in situation or address of Registered Office | 28 May 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
CERTNM - Change of name certificate | 23 May 2003 | |
NEWINC - New incorporation documents | 11 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2014 | Outstanding |
N/A |
Guarantee & debenture | 24 October 2005 | Outstanding |
N/A |
Debenture | 22 January 2004 | Fully Satisfied |
N/A |
Debenture deed | 22 May 2003 | Fully Satisfied |
N/A |