Advanced company searchLink opens in new window

AJAX TOCCO INTERNATIONAL LIMITED

Company number 02676033

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)
26 Mar 2024 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 22 March 2024
01 Feb 2024 PSC02 Notification of Park-Ohio U.K. Ltd as a person with significant control on 29 December 2023
01 Feb 2024 PSC07 Cessation of Park-Ohio Holdings Corp. as a person with significant control on 29 December 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
14 Oct 2022 AAMD Amended full accounts made up to 31 December 2021
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 Sep 2021 AA Full accounts made up to 31 December 2020
25 Feb 2021 AA Full accounts made up to 31 December 2019
14 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
23 Aug 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,653,930
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Mr Patrick Fogarty as a director on 4 June 2015
08 Jul 2015 TM01 Termination of appointment of William Scott Emerick as a director on 4 June 2015
11 Mar 2015 MR01 Registration of charge 026760330004, created on 10 March 2015