Advanced company searchLink opens in new window

THE DISCOUNT TOY SHOP LIMITED

Company number 07651960

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)
03 Nov 2023 AA Micro company accounts made up to 30 April 2023
30 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
16 Nov 2022 AA Micro company accounts made up to 30 April 2022
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
11 Oct 2020 AA Micro company accounts made up to 30 April 2020
29 Jun 2020 MR01 Registration of charge 076519600001, created on 25 June 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
22 Oct 2018 AA Micro company accounts made up to 30 April 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 PSC04 Change of details for Mr Mark Robert Dixon as a person with significant control on 11 March 2018
31 May 2018 PSC04 Change of details for Mrs Alison Dixon as a person with significant control on 11 March 2018
31 May 2018 CH01 Director's details changed for Mr Mark Robert Dixon on 11 March 2018
02 Aug 2017 AA Micro company accounts made up to 30 April 2017
13 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Jul 2017 PSC01 Notification of Alison Dixon as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Mark Robert Dixon as a person with significant control on 6 April 2016
18 Oct 2016 AA Micro company accounts made up to 30 April 2016
06 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
28 Oct 2015 AA Micro company accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015