Advanced company searchLink opens in new window

TOSHTEK LTD

Company number 07639247

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)
20 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Jan 2024 CH01 Director's details changed for Barrie John Connor on 20 January 2024
20 Jan 2024 PSC04 Change of details for Mr Barrie John Connor as a person with significant control on 20 January 2024
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
05 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
18 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
02 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
13 Jul 2016 AD01 Registered office address changed from 63 Jewel Street Barry South Glamorgan CF63 3NQ Wales to 72 Clos Yr Wylan Nells Point Barry South Glamorgan CF62 5DB on 13 July 2016
13 Jul 2016 AD01 Registered office address changed from 72 Clos Yr Wylan Nells Point Barry South Glamorgan CF62 5DB Wales to 63 Jewel Street Barry South Glamorgan CF63 3NQ on 13 July 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
30 Sep 2015 AD01 Registered office address changed from Sant Ffrancis House Park Road Barry South Glamorgan CF62 6NW to 72 Clos Yr Wylan Nells Point Barry South Glamorgan CF62 5DB on 30 September 2015
10 Jun 2015 AA Accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
26 Dec 2014 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff South Glamorgan CF11 9LJ to Sant Ffrancis House Park Road Barry South Glamorgan CF62 6NW on 26 December 2014
26 Jun 2014 AA Accounts made up to 31 May 2014