Advanced company searchLink opens in new window

TOKYO INDUSTRIES (YORKSHIRE) LTD

Company number 06608845

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)
18 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014
09 Jan 2014 CH01 Director's details changed for Mr Aaron Matthew Mellor on 9 January 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
07 Jun 2013 MR01 Registration of charge 066088450001
06 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
23 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
16 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
15 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Mr Aaron Mellor as a director
26 Feb 2010 TM02 Termination of appointment of Wb Company Secretaries Limited as a secretary
26 Feb 2010 TM01 Termination of appointment of Wb Company Directors Limited as a director
25 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
18 Feb 2010 AD01 Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 18 February 2010
17 Feb 2010 CERTNM Company name changed tokyo industries (uk division 2) LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
17 Feb 2010 CONNOT Change of name notice
17 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2009 AR01 Annual return made up to 3 June 2009 with full list of shareholders
12 Nov 2009 CERTNM Company name changed arthur dunn (lincoln) LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
12 Nov 2009 CONNOT Change of name notice
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off