DESIGN ON TOAST LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Cessation of James Michael Whitney as a person with significant control on 2024-09-13

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of James Michael Whitney as a director on 2024-09-13

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Change of details for Mr Darren James Henderson as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr James Michael Whitney as a person with significant control on 2022-10-20

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

01/10/211 October 2021 Secretary's details changed for Darren James Henderson on 2020-11-06

View Document

01/10/211 October 2021 Director's details changed for Mr Darren James Henderson on 2020-11-06

View Document

01/10/211 October 2021 Change of details for Mr Darren James Henderson as a person with significant control on 2020-11-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES HENDERSON / 19/02/2020

View Document

08/09/208 September 2020 SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES HENDERSON / 19/02/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES HENDERSON / 19/02/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WHITNEY / 01/09/2017

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES HENDERSON / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES HENDERSON / 06/11/2015

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES HENDERSON / 06/11/2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR JAMES MICHAEL WHITNEY

View Document

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITNEY

View Document

03/10/113 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 222 MALMESBURY PARK ROAD BOURNEMOUTH DORSET BH8 8PR

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WHITNEY / 29/08/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES HENDERSON / 29/08/2010

View Document

07/12/107 December 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 87 NORTH ROAD POOLE DORSET BH14 0LT

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR POOLE NOMINEES LIMITED

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY POOLE NOMINEES II LIMITED

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JAMES MICHAEL WHITNEY

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY APPOINTED DARREN JAMES HENDERSON

View Document

29/08/0829 August 2008 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