- Company Overview for TOOTH LONDON LTD (08597142)
- Filing history for TOOTH LONDON LTD (08597142)
- People for TOOTH LONDON LTD (08597142)
- More for TOOTH LONDON LTD (08597142)
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 |