- Company Overview for TOSAF UK LIMITED (07076238)
- Filing history for TOSAF UK LIMITED (07076238)
- People for TOSAF UK LIMITED (07076238)
- Charges for TOSAF UK LIMITED (07076238)
- More for TOSAF UK LIMITED (07076238)
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
|
|
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
|
|
17 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
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
|
|
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
|
|
06 Dec 2009 | CERTNM |
Company name changed bealaw(man)66 LIMITED\certificate issued on 06/12/09
|
|
06 Dec 2009 | CONNOT | Change of name notice | |
14 Nov 2009 | NEWINC | Incorporation |