TOKYO INDUSTRIES (TWO) LIMITED

04240717
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
02 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 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 9 Buy now
26 Jun 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 9 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2021 accounts Annual Accounts 10 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 accounts Amended Accounts 15 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Robert Allan Halliday) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 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
12 Sep 2019 accounts Annual Accounts 7 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Robert Halliday) 2 Buy now
14 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Brett Collier) 1 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 3 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 officers Appointment of director (Mr Brett Collier) 2 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2017 accounts Annual Accounts 7 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
28 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
18 Aug 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 11 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 10 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 10 Buy now
10 Jan 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
13 Sep 2013 officers Termination of appointment of director (Robert Cameron) 1 Buy now
13 Sep 2013 officers Termination of appointment of secretary (Robert Cameron) 1 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Robert Cameron) 2 Buy now
31 Oct 2012 officers Change of particulars for secretary (Mr Robert Cameron) 2 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 officers Change of particulars for director (Mr Robert Cameron) 2 Buy now
25 Jan 2012 officers Change of particulars for secretary (Mr Robert Cameron) 2 Buy now
01 Nov 2011 accounts Annual Accounts 5 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 miscellaneous Miscellaneous 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2009 accounts Annual Accounts 8 Buy now
03 Jul 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
25 Jun 2009 address Location of register of members 1 Buy now
11 Nov 2008 accounts Annual Accounts 8 Buy now
21 Jul 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
03 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 8 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 9 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from, 89-91 jesmond road, jesmond, newcastle upon tyne, tyne & wear, NE2 1NH 1 Buy now
25 Apr 2008 capital Declaration of assistance for shares acquisition 7 Buy now
23 Apr 2008 officers Appointment terminated director allan rankin 1 Buy now
23 Apr 2008 officers Appointment terminated director robert senior 1 Buy now
23 Apr 2008 officers Appointment terminated director alison vaulkhard 1 Buy now
23 Apr 2008 officers Appointment terminated director and secretary timothy wynn 1 Buy now
23 Apr 2008 officers Director appointed aaron matthew mellor 2 Buy now
23 Apr 2008 officers Director and secretary appointed robert cameron 2 Buy now
23 Apr 2008 officers Appointment terminated director carl hornsby 1 Buy now
03 Mar 2008 annual-return Return made up to 25/06/07; no change of members 8 Buy now
19 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: the coach house, 140 conninscliffe road, darlington, county durham DL3 7RW 1 Buy now
09 Feb 2007 officers New director appointed 2 Buy now