Date | Description |
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 |