Advanced company searchLink opens in new window

TOOLIERS LIMITED

Company number 04952526

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 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
23 Jun 2021 PSC01 Notification of Iulius Cuclea as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Maria Giusca as a person with significant control on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Ozana Stefania Gabriela Giusca as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of Mr Iulius Cuclea as a director on 23 June 2021
23 Jun 2021 AP03 Appointment of Mr Adrian Cuclea as a secretary on 23 June 2021
23 Jun 2021 TM02 Termination of appointment of Maria Giusca as a secretary on 23 June 2021
09 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
28 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
13 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
27 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
31 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
16 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 CERTNM Company name changed catalyst partners LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013