TOSCAFIELD LIMITED

03027176
FERGUSON HOUSE 15 MARYLEBONE ROAD 5TH FLOOR LONDON NW1 5JD

Documents

Documents
Date Category Description Pages
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 10 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 10 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 12 Buy now
14 Apr 2021 accounts Annual Accounts 12 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Martin Brian Hughes) 2 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Martin Brian Hughes) 2 Buy now
11 Dec 2020 officers Change of particulars for secretary (Mr Martin James Mckay) 1 Buy now
11 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 12 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 11 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 12 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 5 Buy now
04 Mar 2016 annual-return Annual Return 3 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
11 Oct 2012 officers Change of particulars for director (Martin Brian Hughes) 2 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 16 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 accounts Annual Accounts 17 Buy now
20 Sep 2010 miscellaneous Miscellaneous 1 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
25 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Sep 2009 accounts Annual Accounts 16 Buy now
19 Mar 2009 officers Secretary appointed martin james mckay 2 Buy now
19 Mar 2009 officers Appointment terminated secretary celestina hughes 1 Buy now
06 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
22 Aug 2008 accounts Annual Accounts 17 Buy now
29 Mar 2008 annual-return Return made up to 28/02/08; full list of members 6 Buy now
16 Jun 2007 accounts Annual Accounts 17 Buy now
15 Mar 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: 7TH floor 90 long acre london WC2E 9RA 1 Buy now
30 Mar 2006 accounts Annual Accounts 7 Buy now
30 Mar 2006 annual-return Return made up to 28/02/06; full list of members 6 Buy now
17 Nov 2005 address Registered office changed on 17/11/05 from: 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ 1 Buy now
11 Mar 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
21 Jan 2005 accounts Annual Accounts 7 Buy now
16 Mar 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
08 Mar 2004 accounts Annual Accounts 7 Buy now
17 Mar 2003 accounts Annual Accounts 7 Buy now
17 Mar 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
09 Mar 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
12 Feb 2002 accounts Annual Accounts 15 Buy now
16 Mar 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
09 Jan 2001 accounts Annual Accounts 15 Buy now
20 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2000 accounts Annual Accounts 6 Buy now
06 Mar 2000 annual-return Return made up to 28/02/00; full list of members 6 Buy now
12 Apr 1999 accounts Annual Accounts 6 Buy now
02 Mar 1999 annual-return Return made up to 28/02/99; full list of members 6 Buy now
18 Jan 1999 accounts Accounting reference date shortened from 28/02/99 to 31/10/98 1 Buy now
13 Jul 1998 accounts Annual Accounts 6 Buy now
03 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 1998 annual-return Return made up to 28/02/98; no change of members 4 Buy now
13 Nov 1997 accounts Annual Accounts 6 Buy now
23 May 1997 officers Secretary resigned 1 Buy now
23 May 1997 officers New secretary appointed 2 Buy now
05 Mar 1997 annual-return Return made up to 28/02/97; no change of members 4 Buy now
28 Jun 1996 incorporation Memorandum Articles 13 Buy now
28 Jun 1996 resolution Resolution 1 Buy now
18 Jun 1996 accounts Annual Accounts 7 Buy now
27 Mar 1996 address Registered office changed on 27/03/96 from: 2 codicote road welwyn hertfordshire AL6 9NB 1 Buy now
22 Feb 1996 annual-return Return made up to 28/02/96; full list of members 6 Buy now
16 Mar 1995 incorporation Memorandum Articles 16 Buy now
15 Mar 1995 resolution Resolution 4 Buy now
15 Mar 1995 officers Secretary resigned;new secretary appointed;director resigned;new director appointed 3 Buy now
28 Feb 1995 incorporation Incorporation Company 19 Buy now