Advanced company searchLink opens in new window

TOOB LIMITED

Company number 11051348

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)
03 Aug 2021 AP01 Appointment of Dr Katherine Christina Mary Innes Ker as a director on 1 August 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 97,632
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 94,132
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 92,250
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 91,250
27 Jul 2020 AA Accounts for a small company made up to 31 December 2019
24 Jul 2020 AP01 Appointment of Mr Ben James Terry as a director on 25 June 2020
17 Jul 2020 TM01 Termination of appointment of Charles Benjamin Scott as a director on 25 June 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 90,473.73
12 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 89,953.73
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 89,603.73
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 89,323.73
01 Oct 2019 AD01 Registered office address changed from Gidley Wood Chieveley Newbury Berkshire RG20 8TX England to Building 4000, Lakeside North Harbour Western Road Portsmouth PO6 3EN on 1 October 2019
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 89,103.73
16 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2019
  • GBP 88,923.73
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 88,923.73
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2019.
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Charles Stuart Mcgregor as a director on 22 January 2019
19 Feb 2019 MR01 Registration of charge 110513480001, created on 13 February 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 88,166.30
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 88,000.0
04 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 05/07/2018