Having been setup in 2005, Touchtennis Pro Ltd has its registered office in Esher, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Ahmad, Shahid, Angelini, Marcos, Risso-gill, Christopher at Companies House. Currently we aren't aware of the number of employees at the Touchtennis Pro Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMAD, Shahid | 31 March 2005 | 01 April 2007 | 1 |
ANGELINI, Marcos | 01 May 2008 | 08 May 2008 | 1 |
RISSO-GILL, Christopher | 31 March 2005 | 31 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AD01 - Change of registered office address | 24 January 2020 | |
AD01 - Change of registered office address | 24 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 03 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2019 | |
AA - Annual Accounts | 26 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 19 December 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
SH01 - Return of Allotment of shares | 10 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 19 April 2011 | |
SH01 - Return of Allotment of shares | 19 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 05 May 2010 | |
SH01 - Return of Allotment of shares | 04 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
CERTNM - Change of name certificate | 10 May 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
NEWINC - New incorporation documents | 31 March 2005 |