Advanced company searchLink opens in new window

TOKYO CUSTOMS LIMITED

Company number 11814032

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)
06 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 PSC05 Change of details for Soho Automotive Ltd as a person with significant control on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 21a Bamfurlong Industrial Park, Apson House Staverton Cheltenham Gloucestershire GL51 6SX on 28 February 2022
15 Dec 2021 TM01 Termination of appointment of Ross Taylor as a director on 14 December 2021
22 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
09 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 PSC02 Notification of Soho Automotive Ltd as a person with significant control on 8 October 2020
13 Oct 2020 PSC07 Cessation of Ashley Roy Wall as a person with significant control on 8 October 2020
01 Oct 2020 TM01 Termination of appointment of Reece Larkin as a director on 30 September 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 PSC07 Cessation of Deval Holdings Ltd as a person with significant control on 17 June 2020
18 Jun 2020 PSC01 Notification of Ashley Roy Wall as a person with significant control on 17 June 2020
26 Mar 2020 PSC05 Change of details for Deval Holdings Ltd as a person with significant control on 20 March 2020
26 Mar 2020 PSC07 Cessation of Ross Taylor as a person with significant control on 20 March 2020
26 Mar 2020 PSC07 Cessation of Reece Larkin as a person with significant control on 20 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 250
19 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 150