Advanced company searchLink opens in new window

I TOUGH LIMITED

Company number 04461354

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)
04 Nov 2024 AA Unaudited abridged accounts made up to 30 June 2024
25 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
13 Jan 2024 AA Micro company accounts made up to 30 June 2023
12 Jan 2024 CH03 Secretary's details changed for Cathy Brear on 12 January 2024
12 Jan 2024 CH01 Director's details changed for Cathy Brear on 12 January 2024
10 Jan 2024 CH01 Director's details changed for Andy Tough on 10 January 2024
21 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
11 Jan 2023 AA Micro company accounts made up to 30 June 2022
19 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
02 May 2021 AA Micro company accounts made up to 30 June 2020
12 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with updates
04 Feb 2020 AA Micro company accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
20 Feb 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
02 Jul 2017 PSC01 Notification of Andy Tough as a person with significant control on 6 April 2016
02 Jul 2017 PSC01 Notification of Cathy Brear as a person with significant control on 6 April 2016
18 Feb 2017 AA Micro company accounts made up to 30 June 2016
10 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
05 Jun 2016 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 5 June 2016
29 Feb 2016 AA Micro company accounts made up to 30 June 2015