TOAST COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK STEELE / 10/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH WRIGHT

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEELE / 23/02/2013

View Document

28/03/1328 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT MARK STEELE / 23/02/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT MARK STEELE / 23/02/2013

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEELE / 23/02/2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HYDER

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT MARK STEELE / 27/07/2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYDER

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MR ROBERT STEELE

View Document

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 1 RECOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MISS SUSANNAH WRIGHT

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY HILL / 23/02/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ROBIN HYDER / 23/02/2010

View Document

20/05/1020 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN HYDER / 23/02/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT MARK STEELE / 23/02/2010

View Document

26/01/1026 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSANNAH WRIGHT

View Document

23/02/0923 February 2009 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