- Company Overview for T.O.T. SHIRTS LIMITED (02496239)
- Filing history for T.O.T. SHIRTS LIMITED (02496239)
- People for T.O.T. SHIRTS LIMITED (02496239)
- Charges for T.O.T. SHIRTS LIMITED (02496239)
- More for T.O.T. SHIRTS LIMITED (02496239)
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) |
---|---|---|---|
09 Sep 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
17 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 17 March 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
05 Nov 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jul 2018 | MA | Memorandum and Articles of Association | |
30 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
17 May 2018 | SH08 | Change of share class name or designation | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | PSC01 | Notification of Elizabeth Joyce as a person with significant control on 6 April 2016 | |
02 May 2018 | PSC04 | Change of details for Mr Peter Thomas Joyce as a person with significant control on 6 April 2016 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|