Advanced company searchLink opens in new window

TOLLCUX FINANCE LIMITED

Company number 13044255

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)
03 Jan 2024 AA Full accounts made up to 30 June 2023
12 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
02 Oct 2023 CH01 Director's details changed for Mr Masato Suzuki on 30 June 2023
28 Dec 2022 AA Full accounts made up to 30 June 2022
12 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 28,400,000
04 Aug 2022 PSC05 Change of details for Tollcux Investments Limited as a person with significant control on 4 August 2022
04 Aug 2022 AD01 Registered office address changed from C/O Low Carbon Limited Stirling Square 5 - 7 Charlton Gardens London SW1Y 5AD England to C/O Low Carbon Limited Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 4 August 2022
20 Jul 2022 CH01 Director's details changed for Mr Wesley Stam on 7 July 2022
07 Jul 2022 PSC05 Change of details for Tollcux Investments Limited as a person with significant control on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from Ground Floor 16 Stratford Place London W1C 1BF United Kingdom to C/O Low Carbon Limited Stirling Square 5 - 7 Charlton Gardens London SW1Y 5AD on 7 July 2022
29 Jun 2022 AA Full accounts made up to 30 June 2021
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 26,649,996
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 16,949,998
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1,800,000
30 Dec 2021 MR01 Registration of charge 130442550002, created on 15 December 2021
16 Dec 2021 MR01 Registration of charge 130442550001, created on 15 December 2021
06 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
09 Nov 2021 AP01 Appointment of Mr Wesley Stam as a director on 5 November 2021
09 Nov 2021 TM01 Termination of appointment of Franck Bernard as a director on 5 November 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,250,000
30 Jul 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 June 2021
26 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-26
  • GBP 1