Advanced company searchLink opens in new window

PAISH TOOTH LIMITED

Company number 04723806

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)
18 Apr 2024 AD01 Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 18 April 2024
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
18 Apr 2024 TM01 Termination of appointment of John George Tooth as a director on 21 December 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2023 AA01 Current accounting period shortened from 30 November 2022 to 31 March 2022
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
07 Apr 2022 PSC02 Notification of Griffiths Marshall Business Advisory Limited as a person with significant control on 18 February 2022
07 Apr 2022 PSC07 Cessation of Tania Marion Tooth as a person with significant control on 18 February 2022
07 Apr 2022 PSC07 Cessation of John George Tooth as a person with significant control on 18 February 2022
31 Mar 2022 AD01 Registered office address changed from 1st & 2nd Floor Suite 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE to 35 Rodney Road Cheltenham Gloucestershire GL50 1HX on 31 March 2022
23 Feb 2022 TM02 Termination of appointment of Michael Eric John Paish as a secretary on 21 February 2022
23 Feb 2022 AP01 Appointment of Mr Ian John Price as a director on 21 February 2022
23 Feb 2022 AP01 Appointment of Mr Paul Leonard Cox as a director on 21 February 2022
23 Feb 2022 AP01 Appointment of Mr Greg William Lewis as a director on 21 February 2022
01 Dec 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
27 Sep 2021 MR04 Satisfaction of charge 1 in full
18 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2021 SH06 Cancellation of shares. Statement of capital on 16 February 2021
  • GBP 42,500
26 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
12 May 2021 PSC07 Cessation of Michael Eric John Paish as a person with significant control on 12 May 2021
12 May 2021 PSC07 Cessation of Margaret Jane Paish as a person with significant control on 12 May 2021