Advanced company searchLink opens in new window

TOAST (MAIL ORDER) LIMITED

Company number 03399254

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)
16 Jan 2024 AA Full accounts made up to 31 July 2023
28 Nov 2023 AD01 Registered office address changed from Unit 306, Screenworks 22 Highbury Grove London N5 2EF England to 3rd Floor Matrix House Matrix Business Park Swansea Enterprise Park Swansea SA6 8RE on 28 November 2023
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
09 Oct 2023 CH01 Director's details changed for Mr Thomas Børglum Jensen on 1 October 2023
31 Mar 2023 AA Full accounts made up to 31 July 2022
10 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
12 Nov 2021 AA Full accounts made up to 31 July 2021
11 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
15 Feb 2021 AA Full accounts made up to 31 July 2020
05 Oct 2020 PSC05 Change of details for Bestseller United a/S as a person with significant control on 1 August 2018
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
28 Apr 2020 AA Full accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
07 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 4,574,000
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 PSC02 Notification of Bestseller United a/S as a person with significant control on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Unit 306, Screenworks 22 Highbury Grove London N5 2EF on 30 April 2018
30 Apr 2018 PSC07 Cessation of French Connection Group Plc as a person with significant control on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Jessica Ruth Seaton as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Lee James Williams as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of James Ronald Seaton as a director on 30 April 2018