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)
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
22 Jun 2018 CH01 Director's details changed for Mr Philip John Sheridan Mansbridge on 20 June 2018
21 Jun 2018 CH01 Director's details changed for Ms Anna Katarzyna Olczak on 20 June 2018
03 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Jul 2017 PSC04 Change of details for Mr Philip John Sheridan Mansbridge as a person with significant control on 17 July 2017
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Ms Anna Katarzyna Olczak on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Mr Philip John Sheridan Mansbridge on 17 July 2017
17 Jul 2017 PSC04 Change of details for Ms Anna Katarzyna Olczak as a person with significant control on 17 July 2017
17 Jul 2017 PSC04 Change of details for Mr Philip John Sheridan Mansbridge as a person with significant control on 17 July 2017
03 Jul 2017 SH08 Change of share class name or designation
03 Jul 2017 SH10 Particulars of variation of rights attached to shares
27 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights 17/06/2017
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 April 2017
26 Jun 2017 AD01 Registered office address changed from C/O Philip Mansbridge 26 Lower Marsh London SE1 7RJ to C/O Mackenzie the Old Mill Fry's Yard Oldmill Studios Bridge Street Godalming GU7 1HP on 26 June 2017
01 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
02 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
30 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
06 Aug 2014 AD01 Registered office address changed from 410 West Block Forum Magnum Square London SE1 7GL England to 26 Lower Marsh London SE1 7RJ on 6 August 2014
04 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted