TOZER COMMUNICATIONS LIMITED

04695574
1 BEASLEYS YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

Documents

Documents
Date Category Description Pages
27 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
26 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Mar 2021 resolution Resolution 1 Buy now
26 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 accounts Annual Accounts 9 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 officers Change of particulars for director (Miss Philippa Judith Tozer) 2 Buy now
24 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
27 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2019 officers Change of particulars for director (Miss Philippa Judith Tozer) 2 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
26 Jul 2018 accounts Annual Accounts 9 Buy now
26 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
29 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 officers Change of particulars for director (Miss Philippa Judith Tozer) 2 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 accounts Annual Accounts 7 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 officers Change of particulars for director (Philippa Judith Tozer) 2 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Philippa Judith Tozer) 2 Buy now
24 Dec 2009 accounts Annual Accounts 7 Buy now
28 May 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 3 Buy now
15 Aug 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 4 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
04 Jul 2007 accounts Annual Accounts 7 Buy now
26 Jun 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
19 May 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
26 Jan 2006 officers Director's particulars changed 1 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
20 May 2005 annual-return Return made up to 12/03/05; full list of members 3 Buy now
08 Mar 2005 officers Director's particulars changed 1 Buy now
11 Jan 2005 accounts Accounting reference date shortened from 31/03/04 to 29/02/04 1 Buy now
06 Jul 2004 annual-return Return made up to 12/03/04; full list of members 6 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers Director resigned 1 Buy now
22 May 2003 officers New secretary appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
12 Mar 2003 incorporation Incorporation Company 12 Buy now