TOASTEEZ LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Confirmation statement made on 2025-09-04 with no updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/08/213 August 2021 | Cessation of Claire Symonds as a person with significant control on 2021-08-02 |
| 03/08/213 August 2021 | Termination of appointment of Claire Symonds as a director on 2021-08-02 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2021-06-30 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
| 04/07/194 July 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 2 |
| 04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SYMONDS |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAIRE SYMONDS / 13/03/2018 |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SYMONDS / 20/03/2018 |
| 24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SYMONDS / 13/01/2018 |
| 20/12/1720 December 2017 | DIRECTOR APPOINTED MRS CLAIRE SYMONDS |
| 20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL SYMONDS |
| 06/11/176 November 2017 | DIRECTOR APPOINTED MR PAUL SYMONDS |
| 05/11/175 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SYMONDS |
| 18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM THE COACH HOUSE CHAPEL STREET KILSBY RUGBY NORTHAMPTONSHIRE CV23 8XE ENGLAND |
| 18/09/1718 September 2017 | DIRECTOR APPOINTED MR PAUL SYMONDS |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 3 ELMS DYKE WELTON DAVENTRY NORTHAMPTONSHIRE NN11 2SZ |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 06/08/166 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 03/08/153 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/08/1429 August 2014 | DIRECTOR APPOINTED MRS CLAIRE JANINE SYMONDS |
| 29/08/1429 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL SYMONDS |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM WHITE HOUSE CHAPEL STREET BLABY LEICESTER LEICESTERSHIRE LE8 4GB |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/06/135 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/06/1211 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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