Advanced company searchLink opens in new window

TOOKIE LIMITED

Company number 09510278

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)
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 232.55
26 Apr 2017 AP01 Appointment of Mr Savvas Ioannou Neophytou as a director on 5 April 2017
08 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2016
  • GBP 200
19 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2017
14 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 15/12/2016
17 Dec 2016 CS01 15/12/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/12/2017
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
29 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 March 2015
29 Nov 2015 TM01 Termination of appointment of Colin Nesbitt as a director on 2 November 2015
26 Nov 2015 AP01 Appointment of David Axon as a director on 2 November 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
24 Nov 2015 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 89 South Ferry Quay Liverpool L3 4EW on 24 November 2015
18 Nov 2015 CERTNM Company name changed INNOV8 health solutions LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
18 Nov 2015 CONNOT Change of name notice
10 Apr 2015 AP01 Appointment of Steve Tooke as a director on 25 March 2015
10 Apr 2015 TM01 Termination of appointment of Steve Tooke as a director on 25 March 2015
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 2