-
TOUCHDOWN ASSOCIATES LIMITED - 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, United Kingdom
Company Information
- Company registration number
- 07334512
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 59-61 Charlotte Street St Pauls Square
- Birmingham
- B3 1PX 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX UK
Management
- Managing Directors
- AMOS, Jason Timothy
- JONES, Michael Philip
- Company secretaries
- JONES, Michael Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-03
- Age Of Company 2010-08-03 13 years
- SIC/NACE
- 47799
Ownership
- Beneficial Owners
- Mr Michael Philip Jones
- Mr Jason Timothy Amos
- -
- Mrs Olwyn Walker
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-08-03
- Annual Return
- Due Date: 2020-09-14
- Last Date: 2019-08-03
-
TOUCHDOWN ASSOCIATES LIMITED Company Description
- TOUCHDOWN ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 07334512. Its current trading status is "live". It was registered 2010-08-03. It has declared SIC or NACE codes as "47799". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-03.It can be contacted at 59-61 Charlotte Street St Pauls Square .
Get TOUCHDOWN ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Touchdown Associates Limited - 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, United Kingdom
- 2010-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOUCHDOWN ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
memorandum-articles (2020-06-30) - MA
-
termination-director-company-with-name-termination-date (2020-07-20) - TM01
-
termination-secretary-company-with-name-termination-date (2020-09-09) - TM02
-
appoint-person-secretary-company-with-name-date (2020-09-11) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-06-09) - AA
-
cessation-of-a-person-with-significant-control (2020-06-18) - PSC07
-
change-to-a-person-with-significant-control (2020-06-18) - PSC04
-
capital-name-of-class-of-shares (2020-06-18) - SH08
-
resolution (2020-06-18) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-06-18) - SH10
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
confirmation-statement-with-updates (2019-08-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
confirmation-statement-with-updates (2018-08-13) - CS01
keyboard_arrow_right 2017
-
resolution (2017-11-21) - RESOLUTIONS
-
capital-cancellation-shares (2017-11-21) - SH06
-
capital-return-purchase-own-shares (2017-11-21) - SH03
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-24) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-03-23) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-18) - MR01
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
change-person-director-company-with-change-date (2016-06-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
-
change-person-secretary-company-with-change-date (2016-03-24) - CH03
keyboard_arrow_right 2015
-
capital-return-purchase-own-shares (2015-10-20) - SH03
-
capital-cancellation-shares (2015-10-20) - SH06
-
capital-alter-shares-redemption-statement-of-capital (2015-10-20) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
resolution (2015-10-20) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
appoint-person-director-company-with-name (2014-05-15) - AP01
-
capital-return-purchase-own-shares (2014-08-06) - SH03
-
capital-cancellation-shares (2014-08-06) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
capital-alter-shares-redemption-statement-of-capital (2014-08-06) - SH02
keyboard_arrow_right 2013
-
capital-cancellation-shares (2013-07-25) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-09) - AR01
-
resolution (2013-07-25) - RESOLUTIONS
-
capital-alter-shares-redemption-statement-of-capital (2013-07-25) - SH02
-
capital-return-purchase-own-shares (2013-07-25) - SH03
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
keyboard_arrow_right 2012
-
legacy (2012-09-14) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-10-13) - AA01
-
capital-allotment-shares (2011-09-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-03) - NEWINC
-
memorandum-articles (2010-10-15) - MEM/ARTS
-
legacy (2010-09-17) - MG01
-
resolution (2010-10-15) - RESOLUTIONS