Advanced company searchLink opens in new window

TOD NEWCO1 LIMITED

Company number 01349558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2023 AD01 Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 11 October 2023
11 Oct 2023 LIQ01 Declaration of solvency
11 Oct 2023 600 Appointment of a voluntary liquidator
11 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-22
20 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/22
20 Apr 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/22
20 Apr 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/22
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
23 Jun 2022 PSC05 Change of details for Mssi Group Limited as a person with significant control on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on 16 June 2022
16 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/21
16 May 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/21
16 May 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/21
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/20
26 Jul 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/20
26 Jul 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/20
14 Jul 2021 AD01 Registered office address changed from C/O Armstrong Teasdale Limited Strand London WC2R 1DJ United Kingdom to C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ on 14 July 2021
01 Jun 2021 AD01 Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to C/O Armstrong Teasdale Limited Strand London WC2R 1DJ on 1 June 2021
16 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
28 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/19
28 Sep 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/19
28 Sep 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/19
29 Jun 2020 AA01 Current accounting period shortened from 30 June 2019 to 29 June 2019
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23