Advanced company searchLink opens in new window

TODOSI PLUMBING LIMITED

Company number 10073701

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)
18 Jul 2024 AA Micro company accounts made up to 31 March 2024
03 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 March 2023
02 Jul 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
22 Nov 2021 PSC04 Change of details for Mr Ionut Laurentiu Todosi as a person with significant control on 14 October 2021
22 Nov 2021 CH01 Director's details changed for Mr Ionut Laurentiu Todosi on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Ionut Laurentiu Todosi as a person with significant control on 14 October 2021
22 Nov 2021 AD01 Registered office address changed from 1 the Courtyard 2a Cromer Road Watford WD24 4DU England to 82 Sotheron Road Watford WD17 2QA on 22 November 2021
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
04 Aug 2020 CH01 Director's details changed for Mr Ionut Laurentiu Todosi on 25 July 2020
04 Aug 2020 PSC04 Change of details for Mr Ionut Laurentiu Todosi as a person with significant control on 25 July 2020
04 Aug 2020 AD01 Registered office address changed from 52 Redhill Drive Edgware HA8 5JN England to 1 the Courtyard 2a Cromer Road Watford WD24 4DU on 4 August 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
21 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
22 Oct 2019 AD01 Registered office address changed from 12 London Mews Paddington London W2 1HY England to 52 Redhill Drive Edgware HA8 5JN on 22 October 2019
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates