TOKYO INDUSTRIES (SNOWDONIA) LTD

08619029
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
20 May 2024 officers Appointment of director (Chris Bateson) 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 7 Buy now
24 Jul 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 7 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 resolution Resolution 3 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 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
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 6 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
11 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Brett Collier) 1 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 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 2 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 officers Appointment of director (Mr Brett Collier) 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
13 Aug 2015 annual-return Annual Return 3 Buy now
06 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
10 Jan 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
30 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jul 2013 incorporation Incorporation Company 7 Buy now