PHONE TOUCH (UK) LIMITED - HILLINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type total exemption full. 2022-12-26 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type total exemption full. 2021-12-18 View Report
Confirmation statement. Statement with no updates. 2021-05-01 View Report
Accounts. Accounts type total exemption full. 2020-12-28 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-05-06 View Report
Accounts. Accounts type total exemption full. 2018-12-22 View Report
Mortgage. Charge creation date: 2018-12-11. Charge number: 047484900003. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Officers. Officer name: Amarjeet Singh Khurana. Termination date: 2015-04-30. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2014-12-26 View Report
Document replacement. Made up date: 2013-04-29. Form type: AR01. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2013-12-28 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Address. Change date: 2012-06-06. Old address: 21 Crofts Road Harrow Middlesex HA1 2PQ. 2012-06-06 View Report
Officers. Change date: 2012-04-01. Officer name: Kulbeer Singh Sachdeva. 2012-06-01 View Report
Officers. Officer name: Amarjeet Singh Khurana. Change date: 2012-04-01. 2012-06-01 View Report
Officers. Change date: 2012-04-01. Officer name: Jasmit Kaur Khurana. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2012-01-29 View Report
Officers. Change date: 2005-12-18. Officer name: Kulbeer Singh Sachdeva. 2011-08-02 View Report
Officers. Officer name: Amarjeet Singh Khurana. Change date: 2005-04-05. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-06-11 View Report
Officers. Change date: 2010-01-01. Officer name: Kulbeer Singh Sachdeva. 2010-06-11 View Report
Officers. Change date: 2010-01-01. Officer name: Amarjeet Singh Khurana. 2010-06-11 View Report
Accounts. Accounts type total exemption small. 2010-03-03 View Report
Gazette. Gazette filings brought up to date. 2009-08-26 View Report
Annual return. Legacy. 2009-08-25 View Report
Gazette. Gazette notice compulsary. 2009-08-25 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Gazette. Gazette filings brought up to date. 2009-02-17 View Report
Gazette. Gazette notice compulsary. 2009-02-17 View Report
Annual return. Legacy. 2009-02-16 View Report
Accounts. Accounts type total exemption small. 2008-02-03 View Report
Annual return. Legacy. 2007-10-15 View Report
Accounts. Accounts type total exemption small. 2007-01-07 View Report