TOASTEEZ LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-09-04 with no updates

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Cessation of Claire Symonds as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Claire Symonds as a director on 2021-08-02

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 2

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SYMONDS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAIRE SYMONDS / 13/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SYMONDS / 20/03/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SYMONDS / 13/01/2018

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS CLAIRE SYMONDS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SYMONDS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR PAUL SYMONDS

View Document

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SYMONDS

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM THE COACH HOUSE CHAPEL STREET KILSBY RUGBY NORTHAMPTONSHIRE CV23 8XE ENGLAND

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PAUL SYMONDS

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 3 ELMS DYKE WELTON DAVENTRY NORTHAMPTONSHIRE NN11 2SZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/08/166 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/08/1429 August 2014 DIRECTOR APPOINTED MRS CLAIRE JANINE SYMONDS

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SYMONDS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM WHITE HOUSE CHAPEL STREET BLABY LEICESTER LEICESTERSHIRE LE8 4GB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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