TOUCHSTONE GROWTH - History of Changes


DateDescription
2025-05-06 update website_status FailedRobots => FlippedRobots
2025-04-19 update website_status FlippedRobots => FailedRobots
2025-03-27 update website_status OK => FlippedRobots
2025-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/25, WITH UPDATES
2024-11-01 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-17 insert address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX
2024-04-08 delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON UNITED KINGDOM N3 2JU
2024-04-08 insert address GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 2JX
2024-04-08 update registered_address
2024-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2024 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM
2024-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SUSAN GREEN / 28/03/2024
2024-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DARPNA PATEL / 28/03/2024
2024-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN SUSAN GREEN / 28/03/2024
2024-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOUCHSTONE GROWTH HOLDINGS LIMITED / 28/03/2024
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-10-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 delete sic_code 73110 - Advertising agencies
2022-03-07 insert sic_code 82990 - Other business support service activities n.e.c.
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-06 delete managingdirector Gill Green
2022-02-06 delete address Suite E4 St Meryl Suite Delta Gain Carpenders Park WD19 5EF
2022-02-06 insert email de..@touchstonegrowth.com
2022-02-06 insert phone 07941 234 126
2022-02-06 insert phone 07976 822 884
2022-02-06 update person_title Gill Green: CEO; Founder; Managing Director => CEO; Founder
2022-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SUSAN GREEN / 27/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete address 7 NORTHFIELDS PROSPECT LONDON UNITED KINGDOM SW18 1PE
2021-04-07 insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON UNITED KINGDOM N3 2JU
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 7 NORTHFIELDS PROSPECT LONDON SW18 1PE UNITED KINGDOM
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SUSAN GREEN / 18/02/2021
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DARPNA PATEL / 18/02/2021
2021-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN SUSAN GREEN / 18/02/2021
2021-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOUCHSTONE GROWTH HOLDINGS LIMITED / 18/02/2021
2021-02-08 delete address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2021-02-08 insert address 7 NORTHFIELDS PROSPECT LONDON UNITED KINGDOM SW18 1PE
2021-02-08 update registered_address
2021-02-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND
2020-10-05 delete source_ip 77.104.133.110
2020-10-05 insert source_ip 35.214.123.38
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 delete otherexecutives DEE PATEL
2020-03-02 insert ceo Gill Green
2020-03-02 insert managingdirector DEE PATEL
2020-03-02 update person_title DEE PATEL: DIRECTOR => MANAGING DIRECTOR
2020-03-02 update person_title Gill Green: Founder; MANAGING DIRECTOR => CEO; Founder; Managing Director
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-11-27 delete address Jasmin House 160-162 High Street Bushey WD23 3HF
2019-11-27 insert address Suite E4 St Meryl Suite Delta Gain Carpenders Park WD19 5EF
2019-11-27 update primary_contact Jasmin House 160-162 High Street Bushey WD23 3HF => Suite E4 St Meryl Suite Delta Gain Carpenders Park WD19 5EF
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-25 delete source_ip 195.8.66.1
2019-05-25 insert source_ip 77.104.133.110
2019-05-25 update robots_txt_status www.touchstonegrowth.com: 404 => 200
2019-03-20 delete address 2018 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2019-03-20 insert address 2019 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2019-03-20 update primary_contact 2018 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF => 2019 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-04 delete website_emails ad..@touchstonegrowth.com
2018-11-04 delete email ad..@touchstonegrowth.com
2018-11-04 delete phone +44 208 385 3800
2018-11-04 insert address Jasmin House, 160/62 High Street Bushey, Hertfordshire, WD23 3HF
2018-11-04 insert alias Touchstone Growth Limited
2018-03-31 delete contact_pages_linkeddomain twitter.com
2018-03-31 delete index_pages_linkeddomain twitter.com
2018-03-31 delete terms_pages_linkeddomain t.co
2018-03-31 delete terms_pages_linkeddomain twitter.com
2018-02-11 delete address 2017 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2018-02-11 insert address 2018 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2018-02-11 update primary_contact 2017 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF => 2018 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents DIRECTOR APPOINTED MS DARPNA PATEL
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-01 delete address 2016 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2017-02-01 insert address 2017 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2017-02-01 update primary_contact 2016 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF => 2017 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 delete address 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2016-05-14 insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2016-05-14 update registered_address
2016-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2016-03-13 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-13 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-02 update statutory_documents 27/01/16 FULL LIST
2016-01-07 delete address 2015 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2016-01-07 insert address 2016 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2016-01-07 update primary_contact 2015 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF => 2016 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-31 => 2015-01-27
2015-04-08 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-03-31 delete address 2015 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB
2015-03-31 insert address 2015 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2015-03-31 insert address Jasmin House 160-162 High Street Bushey WD23 3HF
2015-03-31 update primary_contact 2015 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB => 2015 Jasmin House, 160-162 High Street, Bushey, Hertfordshire, WD23 3HF
2015-03-30 update statutory_documents 27/01/15 FULL LIST
2015-01-28 delete address 2014 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB
2015-01-28 insert address 2015 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB
2015-01-28 update primary_contact 2014 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB => 2015 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-30 insert address 2014 Buckingham House West, Buckingham Parade, Stanmore, Middlesex, HA7 4EB
2014-04-30 insert index_pages_linkeddomain google.com
2014-04-30 insert index_pages_linkeddomain linkedin.com
2014-04-30 update description
2014-04-30 update founded_year null => 1988
2014-04-23 update statutory_documents ADOPT ARTICLES 11/04/2014
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENEE BOTHAM
2014-04-07 update returns_last_madeup_date 2014-01-27 => 2014-01-31
2014-03-14 update statutory_documents 31/01/14 FULL LIST
2014-03-08 delete address 28 CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4XR
2014-03-08 insert address 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-08 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-19 update statutory_documents 27/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-06 delete otherexecutives Joanna Freeman
2013-11-06 delete email jo..@touchstonegrowth.com
2013-11-06 delete person Joanna Freeman
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address SENATOR HOUSE, 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2013-06-21 insert address 28 CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4XR
2013-06-21 update registered_address
2013-05-02 update statutory_documents ADOPT ARTICLES 06/03/2013
2013-04-18 update website_status ServerDown => OK
2013-03-10 update website_status ServerDown
2013-02-11 update statutory_documents 27/01/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM SENATOR HOUSE, 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2012-02-23 update statutory_documents 27/01/12 FULL LIST
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 27/01/11 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 27/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SUSAN GREEN / 01/03/2010
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENEE BOTHAM / 13/10/2009
2009-03-03 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENEE BOTHAM / 28/02/2008
2008-02-19 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23 update statutory_documents COMPANY NAME CHANGED DMO (BUSINESS GROWTH) LIMITED CERTIFICATE ISSUED ON 23/10/06
2006-04-05 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-15 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS; AMEND
2005-04-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-04-12 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-13 update statutory_documents NEW SECRETARY APPOINTED
2004-02-13 update statutory_documents DIRECTOR RESIGNED
2004-02-13 update statutory_documents SECRETARY RESIGNED
2004-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION