Advanced company searchLink opens in new window

TOFFEE DATING LTD

Company number 10948446

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)
07 Jun 2024 DS02 Withdraw the company strike off application
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 May 2024 TM01 Termination of appointment of Richard Edward Carter as a director on 24 May 2024
24 May 2024 PSC04 Change of details for Ms Lydia Jane Davis as a person with significant control on 24 May 2024
24 May 2024 AD01 Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to 7 Cheshire Road Innsworth Gloucester GL3 1ES on 24 May 2024
09 May 2024 AAMD Amended micro company accounts made up to 30 September 2023
09 May 2024 AAMD Amended micro company accounts made up to 30 September 2022
23 Feb 2024 AA Micro company accounts made up to 30 September 2023
23 Feb 2024 AA Micro company accounts made up to 30 September 2022
01 Feb 2024 AD01 Registered office address changed from 291 Kilburn High Road First Floor, Unit 5 Drakes Courty London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 1 February 2024
01 Feb 2024 PSC04 Change of details for Ms Lydia Jane Davis as a person with significant control on 1 February 2024
01 Feb 2024 CS01 Confirmation statement made on 5 September 2023 with no updates
01 Feb 2024 CS01 Confirmation statement made on 5 September 2022 with no updates
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
09 Mar 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Sep 2021 CH01 Director's details changed for Ms Lydia Jane Davis on 8 September 2021
08 Sep 2021 PSC04 Change of details for Ms Lydia Jane Davis as a person with significant control on 8 September 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 213.943
01 Jul 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates