Advanced company searchLink opens in new window

TOOLSHOP DIRECT LIMITED

Company number 08808392

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)
22 Oct 2021 MR01 Registration of charge 088083920004, created on 15 October 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
20 Sep 2021 SH08 Change of share class name or designation
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 SH02 Consolidation of shares on 8 September 2021
16 Sep 2021 SH10 Particulars of variation of rights attached to shares
17 Aug 2021 TM01 Termination of appointment of Christian Lee Jones as a director on 12 August 2021
26 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Jun 2020 MR04 Satisfaction of charge 088083920002 in full
25 Jun 2020 MR04 Satisfaction of charge 088083920001 in full
10 Jun 2020 MR01 Registration of charge 088083920003, created on 8 June 2020
29 Apr 2020 AD01 Registered office address changed from C/O Troy (Uk) Limited Roundswell Business Park Barnstaple Devon EX31 3TU to C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 29 April 2020
05 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
19 Nov 2019 CH01 Director's details changed for Mr Mathew Lyles on 14 November 2019
19 Nov 2019 AP01 Appointment of Mr Mathew Lyles as a director on 14 November 2019
21 Oct 2019 AP01 Appointment of Mr Christian Lee Jones as a director on 10 October 2019
21 Oct 2019 AP01 Appointment of Mr David Charles Jackson as a director on 10 October 2019
21 Oct 2019 AP01 Appointment of Mr Christopher Taylor as a director on 10 October 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 10/12/2018
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 17/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 SH02 Sub-division of shares on 17 July 2019
05 Aug 2019 SH08 Change of share class name or designation