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)
30 Apr 2018 TM01 Termination of appointment of Stephen Anthony Solomon Marks as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Suzanne De Rohan Wilner as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Neil Pryce Williams as a director on 30 April 2018
30 Apr 2018 AA01 Current accounting period extended from 31 January 2019 to 31 July 2019
30 Apr 2018 AP01 Appointment of Mr Thomas Børglum Jensen as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Anders Holch Povlsen as a director on 30 April 2018
27 Apr 2018 MR04 Satisfaction of charge 033992540003 in full
21 Mar 2018 AA Full accounts made up to 31 January 2018
07 Feb 2018 PSC05 Change of details for French Connection Group Plc as a person with significant control on 29 August 2017
06 Feb 2018 TM02 Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018
20 Dec 2017 CH01 Director's details changed for Ms Suzanne De Rohan Wilner on 15 December 2017
12 Oct 2017 AA Full accounts made up to 31 January 2017
29 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
06 Oct 2016 MR01 Registration of charge 033992540003, created on 26 September 2016
22 Sep 2016 MR04 Satisfaction of charge 1 in full
09 Aug 2016 AA Full accounts made up to 31 January 2016
19 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
19 Apr 2016 AP01 Appointment of Mr Lee James Williams as a director on 4 April 2016
09 Nov 2015 TM01 Termination of appointment of Adam Castleton as a director on 30 October 2015
28 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24,000
13 Jul 2015 AA Full accounts made up to 31 January 2015
30 Apr 2015 AP01 Appointment of Suzanne De Rohan Wilner as a director on 16 April 2015
18 Aug 2014 MISC Section 519
15 Aug 2014 MISC Section 519