TOKYO INDUSTRIES (ULTIMATE) LIMITED

08672303
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 14 Buy now
19 Sep 2024 officers Termination of appointment of director (Paul Sinclair) 1 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 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
30 Sep 2023 accounts Annual Accounts 14 Buy now
04 Sep 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 13 Buy now
02 Sep 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
30 Sep 2021 accounts Annual Accounts 34 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 mortgage Registration of a charge 39 Buy now
30 Mar 2021 accounts Annual Accounts 33 Buy now
08 Sep 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 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Paul Sinclair) 2 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
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 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
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 24 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
14 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
14 Jan 2019 officers Appointment of director (Paul Sinclair) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Robert Halliday) 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 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
19 Sep 2018 accounts Annual Accounts 25 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 officers Appointment of director (Mr Brett Collier) 2 Buy now
26 Sep 2017 accounts Annual Accounts 13 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
04 Oct 2016 accounts Annual Accounts 26 Buy now
06 Sep 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
13 Oct 2015 accounts Annual Accounts 18 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
09 Sep 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
08 Jan 2014 mortgage Registration of a charge 44 Buy now
07 Jan 2014 mortgage Registration of a charge 44 Buy now
31 Dec 2013 mortgage Registration of a charge 41 Buy now
31 Dec 2013 mortgage Registration of a charge 41 Buy now
31 Dec 2013 mortgage Registration of a charge 41 Buy now
10 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2013 incorporation Incorporation Company 7 Buy now