Advanced company searchLink opens in new window

TOKYO INDUSTRIES (LANDMARK) LTD

Company number 09283968

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)
16 Jan 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 16 January 2024
17 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 27 October 2021
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
17 Jul 2020 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Aaron Matthew Mellor as a person with significant control on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Robert Allan Halliday on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Aaron Matthew Mellor on 17 July 2020
11 Mar 2020 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 9 March 2020
11 Mar 2020 PSC04 Change of details for Mr Aaron Matthew Mellor as a person with significant control on 9 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020
05 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CH01 Director's details changed for Michael O'sullivan on 21 January 2019
14 Jan 2019 AP01 Appointment of Michael O'sullivan as a director on 25 November 2018
14 Jan 2019 AP01 Appointment of Mr Robert Halliday as a director on 25 November 2018
26 Nov 2018 TM01 Termination of appointment of Brett Collier as a director on 25 November 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates