TOSTIG LIMITED

03838379
4 BADMINTON ROAD LONDON SW12 8BN

Documents

Documents
Date Category Description Pages
27 May 2024 accounts Annual Accounts 2 Buy now
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 2 Buy now
27 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 2 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2019 officers Appointment of director (Mr Marcus Logan Ayre) 2 Buy now
26 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2019 officers Termination of appointment of director (Joanne Louise Ayre) 1 Buy now
26 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 officers Termination of appointment of secretary (James Howard Broughton) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (James Howard Broughton) 1 Buy now
28 Jun 2018 officers Appointment of director (Mr Christopher Bassell Lloyd) 2 Buy now
28 Jun 2018 officers Appointment of secretary (Mr Christopher Bassell Lloyd) 2 Buy now
25 May 2018 accounts Annual Accounts 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 May 2016 accounts Annual Accounts 2 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 accounts Annual Accounts 2 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 2 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 officers Termination of appointment of director (Jane Balderstone) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Elizabeth Bell) 1 Buy now
24 Jul 2013 officers Appointment of director (Mrs Joanne Louise Ayre) 2 Buy now
16 Jul 2013 officers Appointment of secretary (Mr James Howard Broughton) 1 Buy now
04 Jun 2013 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 officers Appointment of director (Mr James Howard Broughton) 2 Buy now
14 Jun 2012 accounts Annual Accounts 2 Buy now
04 Apr 2012 officers Change of particulars for director (Miss Jane Allison Ruth Balderstone) 2 Buy now
21 Mar 2012 officers Termination of appointment of director (James Harker) 1 Buy now
21 Mar 2012 officers Termination of appointment of secretary (James Harker) 1 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
03 Jun 2011 accounts Annual Accounts 2 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 officers Change of particulars for director (Miss Jane Allison Ruth Balderstone) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Miss Elizabeth Janet Bell) 2 Buy now
05 Oct 2010 officers Change of particulars for director (James Harker) 2 Buy now
30 Jul 2010 accounts Annual Accounts 2 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
17 Oct 2008 annual-return Return made up to 09/09/08; full list of members 4 Buy now
17 Jul 2008 accounts Annual Accounts 2 Buy now
11 Apr 2008 officers Director appointed miss elizabeth janet bell 1 Buy now
11 Apr 2008 officers Director appointed miss jane allison ruth balderstone 1 Buy now
11 Apr 2008 officers Appointment terminated director jamie robertson 1 Buy now
12 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 2 Buy now
09 Oct 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
25 Aug 2006 accounts Annual Accounts 2 Buy now
26 Sep 2005 annual-return Return made up to 09/09/05; full list of members 2 Buy now
15 Feb 2005 accounts Annual Accounts 1 Buy now
21 Oct 2004 annual-return Return made up to 09/09/04; full list of members 7 Buy now
01 Jun 2004 officers New secretary appointed 2 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: 28 englewood road balham london SW12 9NZ 1 Buy now
06 Feb 2004 accounts Annual Accounts 2 Buy now
02 Feb 2004 accounts Annual Accounts 2 Buy now
18 Jan 2004 annual-return Return made up to 09/09/03; full list of members 7 Buy now
13 Dec 2003 address Registered office changed on 13/12/03 from: 3 badminton road london SW12 8BN 1 Buy now
13 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2002 annual-return Return made up to 09/09/02; full list of members 7 Buy now
28 Oct 2001 annual-return Return made up to 09/09/01; full list of members 6 Buy now
25 Oct 2001 accounts Annual Accounts 1 Buy now
03 Aug 2001 accounts Annual Accounts 1 Buy now
03 Apr 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2001 annual-return Return made up to 09/09/00; full list of members 6 Buy now
19 Mar 2001 officers Secretary resigned 1 Buy now
19 Mar 2001 officers Director resigned 1 Buy now
19 Mar 2001 officers New director appointed 2 Buy now
27 Feb 2001 gazette Gazette Notice Compulsary 1 Buy now
09 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2000 address Registered office changed on 23/10/00 from: 13 radnor walk london SW3 4BP 2 Buy now
09 Sep 1999 incorporation Incorporation Company 21 Buy now