Advanced company searchLink opens in new window

T.O.T. SHIRTS LIMITED

Company number 02496239

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 03/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100