Advanced company searchLink opens in new window

TOUPET LIMITED

Company number 06865535

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)
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Mr Salomon Armand Magloire Kalou on 1 August 2012
24 Apr 2013 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
31 Jan 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
04 Oct 2010 TM01 Termination of appointment of Cfs Secretaries Limited as a director
09 Sep 2010 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 September 2010
06 Sep 2010 CERTNM Company name changed mytel solutions LTD\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
06 Sep 2010 CONNOT Change of name notice
31 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
25 Aug 2010 AP04 Appointment of Jc Secretaries Limited as a secretary
25 Aug 2010 AP01 Appointment of Mr Salomon Armand Magloire Kalou as a director
25 Aug 2010 TM01 Termination of appointment of Bryan Thornton as a director
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2010 AP02 Appointment of Cfs Secretaries Limited as a director
23 Jul 2010 AD01 Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 23 July 2010
23 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010