TOADRAGE LIMITED

04245455
2020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 5 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
04 Sep 2021 accounts Annual Accounts 5 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
27 Aug 2020 officers Change of particulars for director (Mr Ian Donald Beswick) 2 Buy now
20 Aug 2020 officers Termination of appointment of director (Anthony John White) 1 Buy now
20 Aug 2020 officers Appointment of director (Mr Ian Donald Beswick) 2 Buy now
20 Aug 2020 officers Appointment of director (Mr David John Parish) 2 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Termination of appointment of secretary (Michael John Andrews) 1 Buy now
16 Jan 2020 officers Appointment of secretary (Mr David John Parish) 2 Buy now
11 Jul 2019 accounts Annual Accounts 5 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 5 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 5 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2015 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 accounts Annual Accounts 7 Buy now
05 Jul 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 accounts Annual Accounts 8 Buy now
18 Aug 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 accounts Annual Accounts 8 Buy now
20 Sep 2010 annual-return Annual Return 3 Buy now
25 Mar 2010 accounts Annual Accounts 8 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Anthony John White) 2 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2009 officers Change of particulars for secretary (Mr Michael John Andrews) 1 Buy now
17 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
09 Jul 2009 officers Secretary appointed mr michael john andrews 1 Buy now
09 Jul 2009 officers Appointment terminated secretary richard marriage 1 Buy now
23 Apr 2009 accounts Annual Accounts 8 Buy now
03 Jul 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from fairways toft road bourn cambridge cambs CB23 7TT united kingdom 1 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX 1 Buy now
16 Apr 2008 accounts Annual Accounts 8 Buy now
19 Jul 2007 annual-return Return made up to 03/07/07; no change of members 6 Buy now
26 Apr 2007 accounts Annual Accounts 4 Buy now
31 Aug 2006 annual-return Return made up to 03/07/06; full list of members 6 Buy now
19 Apr 2006 accounts Annual Accounts 7 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
12 Aug 2005 annual-return Return made up to 03/07/05; full list of members 7 Buy now
06 Apr 2005 accounts Annual Accounts 7 Buy now
03 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
09 Jun 2004 accounts Annual Accounts 7 Buy now
03 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2003 annual-return Return made up to 03/07/03; full list of members 8 Buy now
31 Jul 2003 accounts Annual Accounts 12 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: foxhall lodge gregory boulevard nottingham NG7 6LH 1 Buy now
06 Aug 2002 annual-return Return made up to 03/07/02; full list of members 8 Buy now
10 May 2002 officers New secretary appointed 2 Buy now
30 Apr 2002 accounts Accounting reference date shortened from 31/07/02 to 30/06/02 1 Buy now
19 Sep 2001 officers New director appointed 2 Buy now
21 Aug 2001 capital Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Aug 2001 officers New director appointed 1 Buy now
10 Jul 2001 officers New secretary appointed;new director appointed 1 Buy now
10 Jul 2001 address Registered office changed on 10/07/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
10 Jul 2001 officers Secretary resigned 1 Buy now
10 Jul 2001 officers Director resigned 1 Buy now
03 Jul 2001 incorporation Incorporation Company 17 Buy now