- Company Overview for TOADSCHUCKLES LTD (11843365)
- Filing history for TOADSCHUCKLES LTD (11843365)
- People for TOADSCHUCKLES LTD (11843365)
- More for TOADSCHUCKLES LTD (11843365)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Aug 2021 | PSC07 | Cessation of Sophie Cole as a person with significant control on 5 March 2019 | |
15 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
01 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 24 July 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
13 Jan 2020 | PSC01 | Notification of Carlo Angelo Sacdalan as a person with significant control on 5 March 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on 5 November 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on 11 October 2019 | |
29 Apr 2019 | AA01 | Current accounting period extended from 28 February 2020 to 5 April 2020 | |
25 Mar 2019 | TM01 | Termination of appointment of Sophie Cole as a director on 5 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Carlo Angelo Sacdalan as a director on 5 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 68 Ashorne Close Redditch B98 0EZ United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 20 March 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|