Advanced company searchLink opens in new window

TOBYT LIMITED

Company number 08724988

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)
31 Oct 2024 AA Micro company accounts made up to 31 October 2023
21 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
24 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
03 Oct 2016 AP01 Appointment of Ms Amina Noorani as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Stephen Hewett as a director on 1 October 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
22 Jul 2015 TM01 Termination of appointment of Amina Noorani as a director on 16 July 2015
22 Jul 2015 AD01 Registered office address changed from 72 Fielding Road Fielding Road London W4 1DB England to 72 Fielding Road Fielding Road London W4 1DB on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 43 Purley Downs Road Sanderstead Surrey CR2 0rd to 72 Fielding Road Fielding Road London W4 1DB on 22 July 2015