Advanced company searchLink opens in new window

TOUGUISE LIMITED

Company number 05760159

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)
16 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 22 November 2012
05 Jul 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
20 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
10 Sep 2010 TM01 Termination of appointment of Terence Melton as a director
08 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Apr 2010 TM02 Termination of appointment of Enterprise Administration Limited as a secretary
04 Mar 2010 CH01 Director's details changed for Jonathan Bernard Swift on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Terence Melton on 1 October 2009
17 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 28/03/09; full list of members
19 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 28/03/08; full list of members
30 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
31 May 2007 363a Return made up to 28/03/07; full list of members
10 Aug 2006 288c Director's particulars changed
02 May 2006 88(2)R Ad 28/03/06--------- £ si 49@1=49 £ ic 51/100
02 May 2006 88(2)R Ad 28/03/06--------- £ si 50@1=50 £ ic 1/51
02 May 2006 288b Secretary resigned
02 May 2006 288b Director resigned