TOUCH LOCAL LIMITED

12 New Fetter Lane, London, EC4A 1JP, United Kingdom
StatusACTIVE
Company No.02885607
CategoryPrivate Limited Company
Incorporated07 Jan 1994
Age30 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

TOUCH LOCAL LIMITED is an active private limited company with number 02885607. It was incorporated 30 years, 4 months, 14 days ago, on 07 January 1994. The company address is 12 New Fetter Lane, London, EC4A 1JP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Scott Neace

Change date: 2020-04-01

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH01

Capital : 112,406.89 GBP

Date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Rowlands

Appointment date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Christina Leigh Clohecy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Leigh Lada

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Matthew P Mcclure

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Jeffrey Scott Neace

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David L Brown

Termination date: 2019-01-28

Documents

View document PDF

Confirmation statement

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Original description: 07/01/19 Statement of Capital gbp 112406.88

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Ms Jennifer Leigh Lada

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin M Carney

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-23

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-09

Old address: 90 Fetter Lane London EC4A 1JP United Kingdom

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew P Mcclure

Change date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Mar 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-19

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: 90 Fetter Lane London EC4A 1JP

Change date: 2014-11-27

Old address: 90 Fetter Lane Fetter Lane London EC4A 1EQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 16Th Floor 89 Albert Embankment London SE1 7TP

Change date: 2014-11-27

New address: 90 Fetter Lane London EC4A 1JP

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 1,283.0832 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 11 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2014

Action Date: 19 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-19

Capital : 955.9849 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH06

Capital : 1,124.0762 GBP

Date: 2014-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 17,643,932.64323 GBP

Date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Mark Jonathan Charles Livingstone

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Kevin M Carney

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew P Mcclure

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Barry Maloney

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Dannatt

Termination date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Gary John Dannatt

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr David L Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 23 Jun 2011

Category: Capital

Type: SH01

Capital : 15,846.8425 GBP

Date: 2011-06-23

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Old address: 9Th Floor 89 Albert Embankment London SE1 7TP

Change date: 2011-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2010

Action Date: 19 Apr 2010

Category: Capital

Type: SH01

Capital : 955.97 GBP

Date: 2010-04-19

Documents

View document PDF

Legacy

Date: 11 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Barry Maloney

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/03/09-23/03/09\gbp si [email protected]=1251.81\gbp ic 24951.2938/26203.1038\

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 27/01/09\gbp si [email protected]=19258.68\gbp ic 5692.6138/24951.2938\

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sean seton-rogers

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 16/12/08\gbp si [email protected]=3933.71\gbp ic 1758.9038/5692.6138\

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/12/08

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 122

Description: Gbp nc 16000377/1800367.31\09/11/07

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed barry jude maloney

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark evans

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mark livingstone

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 21/05/08-12/06/08\gbp si [email protected]=162.2857\gbp ic 1596.6181/1758.9038\

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tamer ozmen

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Capital

Type: 169

Description: Gbp ic 1621.001/1596.6181\07/04/08\gbp sr [email protected]=24.3829\

Documents

View document PDF


Some Companies

BRIMAC HYDRAULICS LTD.

1 JAMES WATT PLACE,EAST KILBRIDE,G74 5HG

Number:SC148737
Status:ACTIVE
Category:Private Limited Company

C & N EVANS ASSOCIATES LLP

5 EAGLE COURT,BALDOCK,SG7 5AL

Number:OC403765
Status:ACTIVE
Category:Limited Liability Partnership

CASKEY CONSULTING - HR LTD

26 POULTENEY DRIVE,LOUGHBOROUGH,LE12 8EY

Number:11817205
Status:ACTIVE
Category:Private Limited Company

EARLSTOWN TANDOORI LTD

7 QUEEN STREET,NEWTON-LE-WILLOWS,WA12 9AS

Number:11959142
Status:ACTIVE
Category:Private Limited Company

KESWICK BOOT CO LTD

2 STATION STREET,KESWICK,CA12 5HU

Number:08142578
Status:ACTIVE
Category:Private Limited Company

STREETPLAN LIMITED

C/O SEDDON SMITH,GATEHOUSE ROAD,HP19 3EA

Number:02851172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source