Advanced company searchLink opens in new window

TOSSED LIMITED

Company number 07186955

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)
26 May 2017 CH03 Secretary's details changed for Neil Sebba on 6 May 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,624.05
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
23 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 11,140.63
21 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11,140.63
15 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
05 Mar 2015 MA Memorandum and Articles of Association
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,943
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,943
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AP01 Appointment of Mr Roderick Wallace Mckie as a director
23 May 2013 MR01 Registration of charge 071869550005
22 May 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 9,943.00
20 May 2013 MR04 Satisfaction of charge 4 in part
20 May 2013 MR04 Satisfaction of charge 4 in full
14 May 2013 AP01 Appointment of Mr Barry Charles Davis as a director
09 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 18/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2013 SH10 Particulars of variation of rights attached to shares
09 May 2013 SH08 Change of share class name or designation
09 May 2013 SH02 Consolidation of shares on 18 April 2013
09 May 2013 SH02 Consolidation of shares on 18 April 2013
25 Apr 2013 TM01 Termination of appointment of Alexander Birnie as a director