Advanced company searchLink opens in new window

TOAST ALE LTD

Company number 09926808

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)
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 14/12/2021
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2021 AD01 Registered office address changed from 4-7 4-7 Fulwood Place, 17a London WC1 6AE England to 4-7 Fulwood Place London WC1V 6HG on 8 November 2021
08 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
18 May 2021 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to 4-7 4-7 Fulwood Place, 17a London WC1 6AE on 18 May 2021
02 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 AP01 Appointment of Ms Louisa Ziane as a director on 3 November 2020
27 Jun 2020 CS01 16/05/20 Statement of Capital gbp 146.6188
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 30/05/22
27 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 147.41
27 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 147.41
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/22
27 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 147.41
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jun 2020 CH01 Director's details changed for Mrs Helen Victoria Jones on 18 June 2020