HEAD TO TOE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Director's details changed for Mr Robert Samuel Bowden on 2025-04-17 |
06/06/256 June 2025 New | Change of details for Mrs Melanie Jane Bowden as a person with significant control on 2025-04-17 |
06/06/256 June 2025 New | Director's details changed for Melanie Jane Bowden on 2025-04-17 |
06/06/256 June 2025 New | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-06 |
06/06/256 June 2025 New | Secretary's details changed for Mr Robert Samuel Bowden on 2025-04-17 |
06/06/256 June 2025 New | Change of details for Mr Robert Samuel Bowden as a person with significant control on 2025-04-17 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-10 with updates |
10/10/2410 October 2024 | Change of details for Mr Robert Samuel Bowden as a person with significant control on 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2023-10-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-10 with updates |
14/10/2214 October 2022 | Change of details for Mr Robert Samuel Bowden as a person with significant control on 2022-04-05 |
14/10/2214 October 2022 | Cessation of Gareth Jack Florida-James as a person with significant control on 2022-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 22/09/2015 |
01/10/151 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 22/09/2015 |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 22/09/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067205050001 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1219 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 28/11/2011 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 28/11/2011 |
19/10/1219 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 09/10/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 10 October 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 01/11/2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH FLORIDA-JAMES / 01/11/2010 |
24/11/1024 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 01/11/2010 |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 01/11/2010 |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 01/10/2009 |
17/12/0917 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH FLORIDA-JAMES / 01/10/2009 |
16/12/0816 December 2008 | DIRECTOR APPOINTED MELANIE JANE BOWDEN |
16/12/0816 December 2008 | DIRECTOR APPOINTED GARETH FLORIDA-JAMES |
16/12/0816 December 2008 | DIRECTOR AND SECRETARY APPOINTED ROBERT SAMUEL BOWDEN |
15/12/0815 December 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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