- Company Overview for TOH TRADING LIMITED (06028830)
- Filing history for TOH TRADING LIMITED (06028830)
- People for TOH TRADING LIMITED (06028830)
- Charges for TOH TRADING LIMITED (06028830)
- More for TOH TRADING LIMITED (06028830)
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) |
---|---|---|---|
22 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AD01 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 14 May 2013 | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
05 Feb 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 31 October 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Toby Oliver Hanbury on 1 December 2009 | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 6 October 2009
|
|
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2009 | 123 | Nc inc already adjusted 03/07/09 | |
25 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED |