TOLCARNE ANALYSIS LIMITED

04034224
31 MIDDLE MEAD HOOK HAMPSHIRE RG27 9TE

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Oct 2021 accounts Annual Accounts 6 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 6 Buy now
14 Oct 2020 officers Termination of appointment of secretary (Stewarts Company Secretary Limited) 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 6 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 6 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 officers Change of particulars for director (Mrs Helen Louise Jacobs) 2 Buy now
28 Jun 2018 officers Change of particulars for director (Mr Simon Dixon) 2 Buy now
30 Nov 2017 accounts Annual Accounts 6 Buy now
16 Oct 2017 capital Return of Allotment of shares 3 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 officers Appointment of director (Mr Simon Dixon) 2 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2016 accounts Annual Accounts 7 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
23 Mar 2015 accounts Annual Accounts 7 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 accounts Annual Accounts 3 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 accounts Annual Accounts 4 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
19 Jan 2011 officers Change of particulars for director (Helen Louise Jacobs) 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Helen Louise Jacobs) 2 Buy now
12 Jul 2010 officers Change of particulars for corporate secretary (Stewarts Company Secretary Limited) 2 Buy now
18 Mar 2010 accounts Annual Accounts 4 Buy now
08 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
27 Apr 2009 accounts Annual Accounts 4 Buy now
10 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 11 Buy now
10 Aug 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
13 Apr 2007 accounts Annual Accounts 12 Buy now
14 Aug 2006 annual-return Return made up to 01/07/06; full list of members 3 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
13 Mar 2006 accounts Annual Accounts 10 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 11 hunts close hook hampshire RG27 9SJ 1 Buy now
08 Jul 2005 officers Director's particulars changed 1 Buy now
04 Jul 2005 annual-return Return made up to 01/07/05; full list of members 3 Buy now
05 May 2005 accounts Annual Accounts 10 Buy now
08 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
28 May 2004 accounts Annual Accounts 9 Buy now
17 Dec 2003 capital Ad 04/12/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
02 Sep 2003 annual-return Return made up to 14/07/03; full list of members; amend 6 Buy now
21 Jul 2003 annual-return Return made up to 14/07/03; full list of members 6 Buy now
03 Feb 2003 address Registered office changed on 03/02/03 from: 5 president drive london E1W 2JH 1 Buy now
02 Sep 2002 accounts Annual Accounts 10 Buy now
16 Jul 2002 annual-return Return made up to 14/07/02; full list of members 6 Buy now
28 Mar 2002 accounts Annual Accounts 8 Buy now
16 Aug 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 5 president drive london E1W 2JH 1 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
20 Jul 2000 officers Secretary resigned 1 Buy now
20 Jul 2000 officers Director resigned 1 Buy now
14 Jul 2000 incorporation Incorporation Company 12 Buy now