Advanced company searchLink opens in new window

TOSAF UK LIMITED

Company number 07076238

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)
27 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150,000
19 Oct 2015 TM01 Termination of appointment of James Michael Ashelby as a director on 16 October 2015
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Apr 2015 AUD Auditor's resignation
23 Feb 2015 AP01 Appointment of Mr Moshe Menachem Henig as a director on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Amos Megides as a director on 23 February 2015
22 Jan 2015 AA Accounts for a small company made up to 31 December 2013
18 Dec 2014 CERTNM Company name changed impact colours LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
17 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
20 Dec 2013 MR04 Satisfaction of charge 1 in full
09 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150,000
01 May 2013 AA Accounts for a small company made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a small company made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
26 Apr 2011 AA Accounts for a small company made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
16 Feb 2011 AD02 Register inspection address has been changed
16 Feb 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
07 Feb 2011 AD01 Registered office address changed from Kirkby Bank Road Knowsley Industrial Park North Kirkby Merseyside L33 7SY United Kingdom on 7 February 2011
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 150,000.00
06 Dec 2009 CERTNM Company name changed bealaw(man)66 LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
06 Dec 2009 CONNOT Change of name notice
14 Nov 2009 NEWINC Incorporation