PHONE TOUCH (UK) LIMITED

1 Agincourt Villas 1 Agincourt Villas, Hillingdon, UB10 0NX, Middlesex
StatusACTIVE
Company No.04748490
CategoryPrivate Limited Company
Incorporated29 Apr 2003
Age21 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

PHONE TOUCH (UK) LIMITED is an active private limited company with number 04748490. It was incorporated 21 years, 1 month, 3 days ago, on 29 April 2003. The company address is 1 Agincourt Villas 1 Agincourt Villas, Hillingdon, UB10 0NX, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 19 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 11 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-11

Charge number: 047484900003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjeet Singh Khurana

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jun 2014

Action Date: 29 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-29

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 21 Crofts Road Harrow Middlesex HA1 2PQ

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amarjeet Singh Khurana

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Kulbeer Singh Sachdeva

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-01

Officer name: Jasmit Kaur Khurana

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 18 Dec 2005

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2005-12-18

Officer name: Kulbeer Singh Sachdeva

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 05 Apr 2005

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amarjeet Singh Khurana

Change date: 2005-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kulbeer Singh Sachdeva

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Amarjeet Singh Khurana

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Address

Type: 287

Description: Registered office changed on 18/05/04 from: 7C vicarage parade west green road london N15 3BL

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABCOCK CONTRACTORS LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:01398475
Status:ACTIVE
Category:Private Limited Company

BOOKHOUSE FILMS LIMITED

FLAT 4 GLENLYON COURT,WEYBRIDGE,KT13 9RB

Number:10677836
Status:ACTIVE
Category:Private Limited Company

FUEL TO GO LTD

12 GREENSIDE CLOSE,NUNEATON,CV11 6PB

Number:10571979
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE TRAINING SERVICES (SCOTLAND) LIMITED

12 DUNLOP SQUARE,LIVINGSTON,EH54 8SB

Number:SC249042
Status:ACTIVE
Category:Private Limited Company

ORGON FINANCIAL SERVICES PLC

NEWCOMBE HOUSE 43-45 NOTTING HILL GATE,LONDON,W11 3LQ

Number:10779435
Status:ACTIVE
Category:Public Limited Company

STAVELEY TRUSTEES 31 LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI638844
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