TOYVEND PLC

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Nicholas John Clarke as a director on 2024-06-30

View Document

10/07/2410 July 2024 Termination of appointment of Raymond Charlier as a director on 2024-06-30

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLIER / 01/07/2020

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR PATRICK EYNHOUTS

View Document

13/03/1713 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICK EYNHOUTS / 01/03/2017

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR THIERRY CHARLIER

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 6D OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP ENGLAND

View Document

09/04/139 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CHARLIER / 06/03/2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM FIFTH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLIER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CHARLIER / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 43 CHASE SIDE SOUTHGATE LONDON N14 5BP

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/9318 August 1993 APPLICATION COMMENCE BUSINESS

View Document

18/08/9318 August 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/08/932 August 1993 COMPANY NAME CHANGED UNICORN ASSOCIATES PUBLIC LIMITE D COMPANY CERTIFICATE ISSUED ON 03/08/93

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DP

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 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