Advanced company searchLink opens in new window

THE TOLLGATE DEPOSITS LIMITED

Company number 04707881

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)
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
02 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
18 May 2023 CERTNM Company name changed micron grinding services LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
15 May 2023 PSC07 Cessation of Arkle Partners Limited as a person with significant control on 12 May 2023
15 May 2023 PSC02 Notification of The Tollgate (West Sussex) Holdings Limited as a person with significant control on 12 May 2023
15 May 2023 AD01 Registered office address changed from Till & Cloake 70 South Street Lancing West Sussex BN15 8AJ to The Tollgate the Street Bramber Steyning BN44 3WE on 15 May 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
28 Mar 2022 PSC05 Change of details for Arkle Acquisitions Limited as a person with significant control on 9 June 2021
20 Sep 2021 AD01 Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Till & Cloake 70 South Street Lancing West Sussex BN15 8AJ on 20 September 2021
01 Jun 2021 AA Micro company accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
26 Mar 2021 AD01 Registered office address changed from Penguin Works High Street Wordsley Stourbridge West Midlands DY8 5SD to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 26 March 2021
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
25 Mar 2020 PSC07 Cessation of Peter Francis Langton as a person with significant control on 23 March 2020
25 Mar 2020 PSC02 Notification of Arkle Acquisitions Limited as a person with significant control on 23 March 2020
25 Mar 2020 AP01 Appointment of Mr Mark John Sargent as a director on 23 March 2020
25 Mar 2020 TM01 Termination of appointment of Peter Francis Langton as a director on 23 March 2020
25 Mar 2020 MR01 Registration of charge 047078810001, created on 23 March 2020
10 Mar 2020 AA Micro company accounts made up to 31 July 2019
29 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 July 2018