Advanced company searchLink opens in new window

TOOTH LONDON LTD

Company number 08597142

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)
17 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
19 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
18 Jul 2023 CH01 Director's details changed for Ms Anna Katarzyna Olczak on 23 April 2023
18 Jul 2023 PSC04 Change of details for Ms Anna Katarzyna Olczak as a person with significant control on 23 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
06 Jul 2021 PSC04 Change of details for Ms Anna Katarzyna Olczak as a person with significant control on 26 February 2021
06 Jul 2021 PSC04 Change of details for Mr Philip John Sheridan Mansbridge as a person with significant control on 26 February 2021
06 Jul 2021 CH01 Director's details changed for Mr Philip John Sheridan Mansbridge on 26 February 2021
06 Jul 2021 CH01 Director's details changed for Ms Anna Katarzyna Olczak on 6 July 2021
26 Feb 2021 AD01 Registered office address changed from C/O Mackenzie, the Old Mill Fry's Yard Bridge Street Godalming GU7 1HP United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 26 February 2021
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Nov 2018 CH01 Director's details changed for Mr Philip John Sheridan Mansbridge on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Ms Anna Katarzyna Olczak on 14 November 2018
14 Nov 2018 AD01 Registered office address changed from C/O Mackenzie the Old Mill Fry's Yard Oldmill Studios Bridge Street Godalming GU7 1HP to C/O Mackenzie, the Old Mill Fry's Yard Bridge Street Godalming GU7 1HP on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mr Philip John Sheridan Mansbridge as a person with significant control on 14 November 2018
14 Nov 2018 PSC04 Change of details for Ms Anna Katarzyna Olczak as a person with significant control on 14 November 2018