TOUCHSTONE SOLUTIONS LIMITED - History of Changes


DateDescription
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-07 delete sic_code 13910 - Manufacture of knitted and crocheted fabrics
2019-10-07 insert sic_code 13960 - Manufacture of other technical and industrial textiles
2019-10-07 insert sic_code 27900 - Manufacture of other electrical equipment
2019-10-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2019-10-07 insert sic_code 71129 - Other engineering activities
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-09 update website_status OK => DomainNotFound
2019-06-20 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANEES AHMED / 29/03/2019
2018-10-07 delete address 39 GUNNERSBURY WAY NUTHALL NOTTINGHAM NOTTINGHAMSHIRE NG16 1QD
2018-10-07 insert address 266 CENTRAL ROAD MORDEN SURREY SM4 5RG
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update registered_address
2018-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 39 GUNNERSBURY WAY NUTHALL NOTTINGHAM NOTTINGHAMSHIRE NG16 1QD
2018-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2018-06-08 update company_status Active - Proposal to Strike off => Active
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2018-05-16 update statutory_documents COMPANY RESTORED ON 16/05/2018
2018-02-06 update statutory_documents STRUCK OFF AND DISSOLVED
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-11-21 update statutory_documents FIRST GAZETTE
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-02-12 update company_status Active - Proposal to Strike off => Active
2016-02-12 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2016-02-12 update returns_next_due_date 2015-09-27 => 2016-09-27
2016-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-22 update statutory_documents 30/08/15 FULL LIST
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-29 update statutory_documents FIRST GAZETTE
2015-08-13 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-13 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-05-20 delete address 1439 Youville Drive, Unit 21 Ottawa ON K1C 4M8
2015-05-20 delete client Indian and Northern Affairs
2015-05-20 delete client Ministry of Education
2015-05-20 delete client NAFTA Secretariat
2015-05-20 delete fax 1-888-622-2159
2015-05-20 delete phone 613-834-0004
2015-05-20 insert address 1940 Camborne Cr. Ottawa ON K1H 7B7
2015-05-20 insert phone 613-447-3866
2015-05-20 update primary_contact 1439 Youville Drive, Unit 21 Ottawa ON K1C 4M8 => 1940 Camborne Cr. Ottawa ON K1H 7B7
2014-12-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-12-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-11-14 update statutory_documents 30/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-09-06 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-08-31 update statutory_documents 30/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2954 - Manufacture for textile, apparel & leather
2013-06-22 delete sic_code 5141 - Wholesale of textiles
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 13910 - Manufacture of knitted and crocheted fabrics
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-06-21 insert company_previous_name WIDEZONE INTERNATIONAL, LTD
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update name WIDEZONE INTERNATIONAL, LTD => TOUCHSTONE SOLUTIONS LTD.
2013-06-21 update returns_last_madeup_date 2010-08-30 => 2011-08-30
2013-06-21 update returns_next_due_date 2011-09-27 => 2012-09-27
2013-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-20 update statutory_documents 30/08/12 FULL LIST
2012-06-21 update statutory_documents COMPANY NAME CHANGED WIDEZONE INTERNATIONAL, LTD CERTIFICATE ISSUED ON 21/06/12
2012-06-20 update statutory_documents 30/08/11 FULL LIST
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANEES AHMED / 25/03/2011
2012-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TALHA AHMAD
2012-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2011-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2011-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2011-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2011-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 11 MURRAY STREET, CAMDEN, LONDON, NW1 9RE
2011-07-26 update statutory_documents SECRETARY APPOINTED ABDUS SALAM
2011-07-26 update statutory_documents 30/08/06 FULL LIST
2011-07-26 update statutory_documents 30/08/07 FULL LIST
2011-07-26 update statutory_documents 30/08/08 FULL LIST
2011-07-26 update statutory_documents 30/08/09 FULL LIST
2011-07-26 update statutory_documents 30/08/10 FULL LIST
2011-07-25 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2007-06-05 update statutory_documents STRUCK OFF AND DISSOLVED
2007-02-20 update statutory_documents FIRST GAZETTE
2005-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION