- Company Overview for TOAST (MAIL ORDER) LIMITED (03399254)
- Filing history for TOAST (MAIL ORDER) LIMITED (03399254)
- People for TOAST (MAIL ORDER) LIMITED (03399254)
- Charges for TOAST (MAIL ORDER) LIMITED (03399254)
- More for TOAST (MAIL ORDER) LIMITED (03399254)
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) |
---|---|---|---|
30 Apr 2018 | TM01 | Termination of appointment of Lee James Williams as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of James Ronald Seaton as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Stephen Anthony Solomon Marks as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Suzanne De Rohan Wilner as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Neil Pryce Williams as a director on 30 April 2018 | |
30 Apr 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 July 2019 | |
30 Apr 2018 | AP01 | Appointment of Mr Thomas Børglum Jensen as a director on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Anders Holch Povlsen as a director on 30 April 2018 | |
27 Apr 2018 | MR04 | Satisfaction of charge 033992540003 in full | |
21 Mar 2018 | AA | Full accounts made up to 31 January 2018 | |
07 Feb 2018 | PSC05 | Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 | |
06 Feb 2018 | TM02 | Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 | |
20 Dec 2017 | CH01 | Director's details changed for Ms Suzanne De Rohan Wilner on 15 December 2017 | |
12 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
06 Oct 2016 | MR01 | Registration of charge 033992540003, created on 26 September 2016 | |
22 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
19 Apr 2016 | AP01 | Appointment of Mr Lee James Williams as a director on 4 April 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Adam Castleton as a director on 30 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
13 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Apr 2015 | AP01 | Appointment of Suzanne De Rohan Wilner as a director on 16 April 2015 |