- Company Overview for TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845)
- Filing history for TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845)
- People for TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845)
- Charges for TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845)
- More for TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845)
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) |
---|---|---|---|
11 Mar 2020 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
11 Apr 2019 | MR04 | Satisfaction of charge 066088450001 in full | |
24 Jan 2019 | CH01 | Director's details changed for Michael O'sullivan on 21 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Michael O'sullivan as a director on 25 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Paul Sinclair as a director on 25 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Brett Collier as a director on 25 November 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Aaron Matthew Mellor as a person with significant control on 29 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 29 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 29 October 2018 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | RP04PSC01 | Second filing for the notification of Aaron Matthew Mellor as a person with significant control | |
15 Jun 2018 | AP01 | Appointment of Mr Brett Collier as a director on 8 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
26 Jun 2017 | PSC01 |
Notification of Aaron Mellor as a person with significant control on 3 June 2016
|
|
02 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
05 May 2016 | AD01 | Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |