Advanced company searchLink opens in new window

TOH TRADING LIMITED

Company number 06028830

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)
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 144,100
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
  • GBP 144,100
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
  • GBP 144,000
05 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 72,100
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
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