EXECUTIVE TOUCH LIMITED
Status | ACTIVE |
Company No. | 08878429 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EXECUTIVE TOUCH LIMITED is an active private limited company with number 08878429. It was incorporated 10 years, 3 months, 23 days ago, on 06 February 2014. The company address is Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change corporate secretary company with change date
Date: 05 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-01
Officer name: Prb Company Secretarial Llp
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX
Old address: Oxford House Suite G.05 - G.10 Oxford Row Leeds LS1 3BE England
Change date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Old address: Floor 2, Rooms 201-205 Aspect Court 47 Park Square East Leeds LS1 2NL
New address: Oxford House Suite G.05 - G.10 Oxford Row Leeds LS1 3BE
Change date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Graham Keith Sagar
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huw Roberts-Harry
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom
Documents
Change account reference date company current shortened
Date: 10 Feb 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Some Companies
FARRIERS COTTAGE 16 HIGH STREET,LINCOLN,LN1 2YW
Number: | 06440735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBOT WORKS,SHEFFIELD,S1 4QG
Number: | 02804714 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIHAO INTERNATIONAL TRADE CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08144608 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A HIGH STREET,RUSHDEN,NN10 0QE
Number: | 09997030 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALLACE HOUSE 20 BIRMINGHAM ROAD,WEST MIDLANDS,WS1 2LT
Number: | 05350941 |
Status: | ACTIVE |
Category: | Private Limited Company |
IO CENTRE,SALFORDS,RH1 5GJ
Number: | 03355955 |
Status: | ACTIVE |
Category: | Private Limited Company |