- Company Overview for TOOTHSTRETCH LTD (11875782)
- Filing history for TOOTHSTRETCH LTD (11875782)
- People for TOOTHSTRETCH LTD (11875782)
- More for TOOTHSTRETCH LTD (11875782)
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
|