Advanced company searchLink opens in new window

TOFFEE LIMITED

Company number 04540988

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)
12 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
17 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
13 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
09 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mhairi Adamson Hindle on 20 September 2010
15 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
30 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
13 Nov 2008 363a Return made up to 20/09/08; full list of members
11 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 May 2008 AA Total exemption full accounts made up to 31 July 2007
17 Apr 2008 287 Registered office changed on 17/04/2008 from 2 pelabon house, 34 clevedon road, twickenham middlesex TW1 2TR
17 Apr 2008 288c Director's change of particulars / andrew hindle / 01/02/2008
17 Apr 2008 288c Director and secretary's change of particulars / mhairi hindle / 01/02/2008
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
31 Jan 2008 395 Particulars of mortgage/charge
26 Jan 2008 403a Declaration of satisfaction of mortgage/charge
26 Jan 2008 403a Declaration of satisfaction of mortgage/charge
02 Oct 2007 363a Return made up to 20/09/07; full list of members