- Company Overview for TOAST ALE LTD (09926808)
- Filing history for TOAST ALE LTD (09926808)
- People for TOAST ALE LTD (09926808)
- More for TOAST ALE LTD (09926808)
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) |
---|---|---|---|
27 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
27 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
27 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Helen Victoria Jones on 18 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Robert John Niven Wilson on 1 September 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 105 Sustainable Bankside Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 20 August 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 Jan 2019 | AP01 | Appointment of Mr Robert John Niven Wilson as a director on 22 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
25 Oct 2018 | AP01 | Appointment of Emma Carrasco as a director on 10 October 2018 | |
28 Sep 2018 | AP01 | Appointment of Ms Helen Victoria Jones as a director on 19 September 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Jul 2018 | PSC04 | Change of details for Mr Tristram James Avondale Stuart as a person with significant control on 3 May 2018 | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
06 Jul 2018 | SH08 | Change of share class name or designation | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | AP01 | Appointment of Mr Serge Robert Guy Kremer as a director on 3 May 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Paul John Lindley as a director on 3 May 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from C/O Feedback 61 Mare Street London E8 4RG England to 105 Sustainable Bankside Sumner Street London SE1 9HZ on 13 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
28 Nov 2017 | SH02 | Sub-division of shares on 21 November 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |