Advanced company searchLink opens in new window

TOKARA HAMPSHIRE LIMITED

Company number 10586520

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 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
02 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
28 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 28 February 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 CS01 Confirmation statement made on 25 January 2019 with updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 AA Total exemption full accounts made up to 30 September 2017
26 Oct 2018 AA01 Current accounting period shortened from 31 January 2018 to 30 September 2017
16 Feb 2018 PSC07 Cessation of Jane Ann Farran Blount as a person with significant control on 27 September 2017
16 Feb 2018 PSC01 Notification of Hugh Richard Niall Harrison as a person with significant control on 27 September 2017
16 Feb 2018 PSC01 Notification of Lola Jane Clare Harrison as a person with significant control on 27 September 2017
16 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
17 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares dividend 27/09/2017
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 175,000
26 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-26
  • GBP 100