Advanced company searchLink opens in new window

TOASTER LTD

Company number 07431215

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)
29 Apr 2025 MA Memorandum and Articles of Association
29 Apr 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2025 SH10 Particulars of variation of rights attached to shares
29 Apr 2025 SH08 Change of share class name or designation
09 Apr 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2025 MA Memorandum and Articles of Association
07 Apr 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Mar 2025 SH06 Cancellation of shares. Statement of capital on 28 January 2025
  • GBP 70
20 Mar 2025 SH06 Cancellation of shares. Statement of capital on 28 January 2025
  • GBP 70
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
20 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
17 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
17 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
28 Jun 2024 PSC04 Change of details for Thomas Daniel Dunn as a person with significant control on 28 June 2024
11 Jun 2024 PSC01 Notification of Nicholas Sanjay Rappolt as a person with significant control on 5 June 2024
11 Jun 2024 AP01 Appointment of Mr Nicholas Sanjay Rappolt as a director on 5 June 2024
06 Jun 2024 PSC07 Cessation of Richard John Mills as a person with significant control on 5 June 2024
06 Jun 2024 TM01 Termination of appointment of Richard John Mills as a director on 5 June 2024
27 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with updates
04 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued