Advanced company searchLink opens in new window

TOLDISH GROUP LTD

Company number 12813865

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 Dec 2024 AA Micro company accounts made up to 31 August 2024
29 Nov 2024 MR01 Registration of charge 128138650004, created on 29 November 2024
03 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 9 May 2024
20 Aug 2024 CH01 Director's details changed for Mr Steve Harris on 20 August 2024
16 Aug 2024 MR01 Registration of charge 128138650003, created on 16 August 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 03/09/2024.
09 May 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 152
09 May 2024 AP01 Appointment of Mr Steve Harris as a director on 16 April 2024
26 Apr 2024 AD01 Registered office address changed from Building a Truro Business Park Threemilestone Truro TR4 9LF England to C/O Whyfield Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 26 April 2024
15 Feb 2024 CERTNM Company name changed toldish developments LTD\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-12
19 Jan 2024 PSC04 Change of details for Mr Nicholas Michael Winfield as a person with significant control on 1 October 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
10 Jan 2024 PSC01 Notification of Nicholas Winfield as a person with significant control on 1 October 2023
10 Jan 2024 PSC07 Cessation of Winfield Group Ltd as a person with significant control on 1 October 2023
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 151
10 Jan 2024 AP01 Appointment of Mrs Laura Winfield as a director on 1 October 2023
10 Jan 2024 TM01 Termination of appointment of Robert Winfield as a director on 1 October 2023
05 Jan 2024 AA Micro company accounts made up to 31 August 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
27 Apr 2023 PSC05 Change of details for Winfield Holdings (S.W) Limited as a person with significant control on 27 April 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2022 MR04 Satisfaction of charge 128138650001 in full
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 PSC07 Cessation of Arw Scaffold Contracting Ltd as a person with significant control on 12 April 2022
25 Apr 2022 TM01 Termination of appointment of Anthony Raymond Whyte as a director on 12 April 2022