Advanced company searchLink opens in new window

TOB LONDON LTD

Company number 11166000

Filter by category

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)
27 Apr 2022 PSC04 Change of details for Mr Omar Ahmed Ali as a person with significant control on 27 April 2022
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
31 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
14 May 2019 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 14 May 2019
18 Apr 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 PSC01 Notification of Omar Ahmed Ali as a person with significant control on 26 March 2018
15 May 2018 TM01 Termination of appointment of Samera Ali as a director on 26 March 2018
15 May 2018 PSC07 Cessation of Samera Ali as a person with significant control on 26 March 2018
15 May 2018 AP01 Appointment of Mr Omar Ahmed Ali as a director on 26 March 2018
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 1