Advanced company searchLink opens in new window

TOY BROKERS HOLDINGS LIMITED

Company number 06820541

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)
07 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
19 May 2010 AA Accounts for a small company made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
10 Jan 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
10 Jul 2009 288b Appointment terminated secretary emw secretaries LIMITED
10 Jul 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
08 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2009 88(2) Ad 16/06/09\gbp si 941703@1=941703\gbp ic 150000/1091703\
08 Jul 2009 88(2) Ad 15/06/09\gbp si 149999@1=149999\gbp ic 1/150000\
08 Jul 2009 123 Gbp nc 10000/1500000\15/06/09
08 Jul 2009 288b Appointment terminated director ian zant-boer
08 Jul 2009 288b Appointment terminated director emw directors LIMITED
30 Jun 2009 288a Director and secretary appointed anthony carson shepherd
30 Jun 2009 288a Director appointed david lytton kremer
30 Jun 2009 288a Director appointed michael richard moody
28 Apr 2009 288a Director appointed simon pilkington
21 Apr 2009 287 Registered office changed on 21/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR
11 Apr 2009 CERTNM Company name changed seebeck 26 LIMITED\certificate issued on 15/04/09
16 Feb 2009 NEWINC Incorporation