FIRST TOUCH GAMES LIMITED

264 Banbury Road, Oxford, OX2 7DY
StatusACTIVE
Company No.07638595
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

FIRST TOUCH GAMES LIMITED is an active private limited company with number 07638595. It was incorporated 13 years, 1 month, 19 days ago, on 18 May 2011. The company address is 264 Banbury Road, Oxford, OX2 7DY.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Charles Edward Chapman

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Charles Edward Chapman

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Siobhan Cooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Siobhan Cooney

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Charles Edward Chapman

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mr Charles Edward Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Charles Edward Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-19

Psc name: Mr Charles Edward Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Siobhan Cooney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Charles Edward Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Cooney

Appointment date: 2014-10-17

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Sep 2014

Action Date: 18 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: , 264 Banbury Road, Oxford, Oxfordshire, OX7 3DY, United Kingdom

New address: 264 Banbury Road Oxford OX2 7DY

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2011

Action Date: 20 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-20

Capital : 48 GBP

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emergingtime LIMITED\certificate issued on 11/10/11

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

New address: 264 Banbury Road Oxford OX2 7DY

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALANCHE ENTERPRISE LTD

DEER PARK HOUSE NETWORK POINT,WITNEY,OX29 0YN

Number:10081558
Status:ACTIVE
Category:Private Limited Company

EMPIRE CAR SALE LTD

139 BLACKFEN ROAD,KENT,DA15 8PZ

Number:11515666
Status:ACTIVE
Category:Private Limited Company

KATMANDU LIMITED

26 WEST STREET,BOSTON,PE21 8QH

Number:08961475
Status:ACTIVE
Category:Private Limited Company

M GRANT PROPERTY MANAGEMENT LIMITED

FLAT 6 ASPEN COURT, 40-42 ST BOTOLPHS ROAD,WORTHING,BN11 4JS

Number:10915592
Status:ACTIVE
Category:Private Limited Company

REDESMERE DEVELOPMENTS LLP

2BD FLOOR,MANCHESTER,M15 4PN

Number:OC301948
Status:ACTIVE
Category:Limited Liability Partnership

THE NEW CANNINGS GARAGE LTD

18 ARUNDEL CLOSE,BANBURY,OX17 3QZ

Number:11260197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source