Advanced company searchLink opens in new window

TOOTHSTRETCH LTD

Company number 11875782

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
02 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
29 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 9 February 2021
05 Feb 2021 AA Micro company accounts made up to 5 April 2020
04 Feb 2021 PSC07 Cessation of Sophie Cole as a person with significant control on 31 March 2019
07 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
23 Jan 2020 AD01 Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on 23 January 2020
12 Dec 2019 PSC01 Notification of Ana Margarita Sy as a person with significant control on 31 March 2019
06 Nov 2019 AD01 Registered office address changed from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom to 12 Highgrove Road Chatham ME5 7QE on 6 November 2019
11 Oct 2019 AD01 Registered office address changed from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom to 12 12 Highgrove Road Chatman ME5 7QE on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 12 12 Highgrove Road Chatman ME5 7QE on 11 October 2019
11 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
27 Mar 2019 TM01 Termination of appointment of Sophie Cole as a director on 20 March 2019
27 Mar 2019 AD01 Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 27 March 2019
26 Mar 2019 AP01 Appointment of Ms Ana Margarita Sy as a director on 20 March 2019
26 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 26 March 2019
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted