TOD NEWCO1 LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

22/07/2422 July 2024 Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

14/07/2114 July 2021 Registered office address changed from C/O Armstrong Teasdale Limited Strand London WC2R 1DJ United Kingdom to C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ on 2021-07-14

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495580015

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495580016

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/03/1918 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

18/03/1918 March 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

28/11/1828 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2017

View Document

13/11/1813 November 2018 CESSATION OF MCGINLEY GROUP LIMITED AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSSI GROUP LIMITED

View Document

14/09/1814 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495580014

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

18/01/1718 January 2017 10/12/16 STATEMENT OF CAPITAL GBP 254165

View Document

08/01/178 January 2017 ADOPT ARTICLES 16/12/2016

View Document

08/01/178 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCGINLEY

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013495580016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013495580015

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013495580014

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR BILLY MCNEIL

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SELWYN

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS MCGINLEY / 22/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 22/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOSEPH MCGINLEY / 22/10/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 31/12/11 STATEMENT OF CAPITAL GBP 254165

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE MEEHAN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN

View Document

23/05/1223 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY MCNEIL / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGINLEY / 08/02/2010

View Document

13/11/0913 November 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY

View Document

01/06/091 June 2009 COMPANY NAME CHANGED MCGINLEY RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 01/06/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR BILLY MCNEIL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR ANDREW SELWYN

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 24 WATER LANE WATFORD HERTFORDSHIRE WD17 2HB

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 AGREEMENT 22/09/04

View Document

16/10/0416 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/03/0429 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; NO CHANGE OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

23/02/9923 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW MIDDLESEX HA1 1BG

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED MCGINLEY CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 01/10/96

View Document

04/07/964 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: CROWN HOUSE NORTH CIRCULAR ROAD STONEBRIDGE PARK LONDON NW10 7PN

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 NC INC ALREADY ADJUSTED 30/09/92

View Document

28/04/9328 April 1993 RE DIVEDEND 30/09/92

View Document

01/02/931 February 1993 ALTER MEM AND ARTS 03/08/92

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/11/919 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ALTER MEM AND ARTS 05/11/90

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/09/8920 September 1989 ALTER MEM AND ARTS 220689

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 26/02/89; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/03/8727 March 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

05/12/855 December 1985 ANNUAL RETURN MADE UP TO 30/09/85

View Document

24/05/8524 May 1985 ANNUAL RETURN MADE UP TO 26/10/84

View Document

25/08/8325 August 1983 ANNUAL RETURN MADE UP TO 28/07/83

View Document

10/10/8210 October 1982 ANNUAL RETURN MADE UP TO 31/05/82

View Document

11/07/8111 July 1981 ANNUAL RETURN MADE UP TO 28/02/81

View Document

10/07/8110 July 1981 ANNUAL RETURN MADE UP TO 21/12/80

View Document

26/01/8026 January 1980 ANNUAL RETURN MADE UP TO 17/12/79

View Document

23/01/7823 January 1978 CERTIFICATE OF INCORPORATION

View Document

23/01/7823 January 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company