Foot In The East LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £2 | 0% |
Employees | £0 | 0% |
Total assets | £2 | 0% |
TOUCH OF THAILAND LIMITED
Company type | Private Limited Company, Active |
Company Number | 04968698 |
Record last updated | Wednesday, November 30, 2016 8:00:07 AM UTC |
Official Address | 31 Peverell Avenue East Poundbury Dorchester North There are 6 companies registered at this street |
Postal Code | DT13RH |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 1, 2016 | Appointment of a man as Shareholder (25-50%) | |
Financials | Sep 30, 2014 | Annual accounts | |
Registry | Feb 25, 2014 | Company name change | |
Registry | Feb 25, 2014 | Change of name certificate | |
Registry | Jan 16, 2014 | Notice of change of name nm01 - resolution | |
Registry | Nov 26, 2013 | Annual return | |
Registry | Nov 26, 2013 | Change of particulars for secretary | |
Registry | Nov 26, 2013 | Change of particulars for director | |
Registry | Nov 26, 2013 | Change of particulars for director 4968... | |
Registry | Nov 26, 2013 | Change of registered office address | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Nov 27, 2012 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Feb 3, 2012 | Annual return | |
Financials | Sep 9, 2011 | Annual accounts | |
Registry | Dec 15, 2010 | Annual return | |
Financials | Oct 12, 2010 | Annual accounts | |
Registry | Dec 18, 2009 | Annual return | |
Registry | Dec 18, 2009 | Change of particulars for director | |
Registry | Dec 18, 2009 | Change of particulars for director 4968... | |
Financials | Nov 14, 2009 | Annual accounts | |
Financials | Jan 30, 2009 | Annual accounts 4968... | |
Registry | Jan 20, 2009 | Annual return | |
Registry | May 14, 2008 | Annual return 4968... | |
Financials | Jan 30, 2008 | Annual accounts | |
Registry | Aug 1, 2007 | Annual return | |
Financials | Dec 15, 2006 | Annual accounts | |
Registry | Mar 13, 2006 | Annual return | |
Financials | Jan 4, 2006 | Annual accounts | |
Registry | Dec 14, 2004 | Annual return | |
Registry | Jan 14, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 14, 2004 | Change of accounting reference date | |
Registry | Dec 5, 2003 | Resignation of a secretary | |
Registry | Dec 5, 2003 | Change in situation or address of registered office | |
Registry | Dec 5, 2003 | Appointment of a director | |
Registry | Dec 5, 2003 | Resignation of a director | |
Registry | Dec 5, 2003 | Appointment of a director | |
Registry | Nov 19, 2003 | Four appointments: 2 women and 2 men | |