- Company Overview for TOOLS AND PPE LTD (06941543)
- Filing history for TOOLS AND PPE LTD (06941543)
- People for TOOLS AND PPE LTD (06941543)
- More for TOOLS AND PPE LTD (06941543)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
12 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
10 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 55 Salisbury Road Romford RM2 5TP England to 328 South Street Romford Essex RM1 2AJ on 16 December 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Alexander Howard Bakal as a director on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Connor Nathan Bakal as a director on 6 March 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 147 Rainham Road Rainham Essex RM13 7RB to 55 Salisbury Road Romford RM2 5TP on 10 February 2017 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Mar 2016 | TM01 | Termination of appointment of Jason Terence Antony Bakal as a director on 30 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Jason Terence Antony Bakal as a secretary on 30 March 2016 | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |