Advanced company searchLink opens in new window

TOILET HIRE LONDON LTD

Company number 11199801

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)
15 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 28 February 2021
20 May 2021 PSC01 Notification of Joseph Lewis Altman Hurley as a person with significant control on 19 May 2021
19 May 2021 TM01 Termination of appointment of Matthew Robert David Kemp as a director on 19 May 2021
19 May 2021 PSC07 Cessation of Matthew Robert David Kemp as a person with significant control on 19 May 2021
19 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
19 May 2021 AP01 Appointment of Mr Joseph Lewis Altman Hurley as a director on 19 May 2021
19 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
09 Jan 2021 AD01 Registered office address changed from 6 Roding Lane South Ilford IG4 5NX England to 205 Ley Street Ilford IG1 4BL on 9 January 2021
27 Aug 2020 AA Micro company accounts made up to 28 February 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
12 Jun 2019 AA Micro company accounts made up to 28 February 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Matthew Robert David Kemp on 6 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Matthew Robert David Kemp on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Matthew Robert David Kemp on 6 February 2019
28 Oct 2018 CH01 Director's details changed for Mr Matthew Robert David Kemp on 28 October 2018
28 Oct 2018 PSC04 Change of details for Mr Matthew Robert David Kemp as a person with significant control on 28 October 2018
13 Sep 2018 PSC04 Change of details for Mr Matthew Robert David Kemp as a person with significant control on 13 September 2018
06 Jul 2018 AD01 Registered office address changed from Jhumat House 160 London Road Barking Essex IG11 8BB England to 6 Roding Lane South Ilford IG4 5NX on 6 July 2018
03 Jun 2018 CH01 Director's details changed for Mr Matthew Robert David Kemp on 3 June 2018