TOKYO INDUSTRIES (SNOWDONIA) LTD

08619029
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
20 May 2024 officers Appointment of director (Chris Bateson) 2 Buy now
16 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 resolution Resolution 3 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 6 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
11 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Brett Collier) 1 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 officers Appointment of director (Mr Brett Collier) 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
13 Aug 2015 annual-return Annual Return 3 Buy now
06 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
10 Jan 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
30 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jul 2013 incorporation Incorporation Company 7 Buy now