Advanced company searchLink opens in new window

TOLLGRADE UK LIMITED

Company number 06227812

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)
27 Jul 2011 MISC Section 519
06 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AP01 Appointment of Mr. Michael Daniel Bornak as a director
25 Jun 2010 TM01 Termination of appointment of Joseph Ferrara as a director
26 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Joseph Ferrara on 26 April 2010
26 Apr 2010 CH01 Director's details changed for Keith Rayner on 26 April 2010
09 Dec 2009 AP01 Appointment of Keith Rayner as a director
23 Nov 2009 TM02 Termination of appointment of Sara Antol as a secretary
23 Nov 2009 TM01 Termination of appointment of Gary Bogatay as a director
23 Nov 2009 TM01 Termination of appointment of Sara Antol as a director
23 Nov 2009 AP01 Appointment of Jennifer Reinke as a director
31 Oct 2009 AA Full accounts made up to 31 December 2008
19 May 2009 363a Return made up to 26/04/09; full list of members
09 May 2009 AA Full accounts made up to 31 December 2007
22 Apr 2009 288b Appointment terminated director samuel knoch
22 Apr 2009 288a Director appointed gary wayne bogatay
01 May 2008 363a Return made up to 26/04/08; full list of members
14 Feb 2008 287 Registered office changed on 14/02/08 from: the western centre western road bracknell berkshire RG12 1RW
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New director appointed
15 Aug 2007 287 Registered office changed on 15/08/07 from: one redcliff street bristol BS1 6TP