Advanced company searchLink opens in new window

TOCC 2013 LTD

Company number 08560882

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)
01 Nov 2018 PSC07 Cessation of Simon Lewis Fineman as a person with significant control on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Simon Lewis Fineman as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Mr Khalil Ahmed as a director on 31 October 2018
11 Sep 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
08 Feb 2017 AD01 Registered office address changed from Kemp House Cumnor Hill Cumnor Oxford OX2 9PH England to Worton Worton Witney OX29 4FL on 8 February 2017
19 Dec 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
20 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2016 AD01 Registered office address changed from 9 Worton Park Cassington Witney Oxfordshire OX29 4SX England to Kemp House Cumnor Hill Cumnor Oxford OX2 9PH on 7 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 TM01 Termination of appointment of Adam Pharaon as a director on 7 October 2015
17 Sep 2015 AD01 Registered office address changed from 1 Farndon Road Oxford OX2 6RS to 9 Worton Park Cassington Witney Oxfordshire OX29 4SX on 17 September 2015
20 Jul 2015 AP01 Appointment of Mr Adam Pharaon as a director on 20 July 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 22.8
17 Jul 2015 TM01 Termination of appointment of Adam Pharaon as a director on 17 July 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 22.8
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 SH08 Change of share class name or designation
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 22.80
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To appoint camerons accountancy consultants as auditors. Waiver of pre-emption rights 12/05/2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association