TOBLEO LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Registered office address changed from Office 823 182-184 High Street North East Ham, London E6 2JA United Kingdom to 2, Frederick Street, Kings Cross, London WC1X 0nd on 2024-07-16

View Document

15/07/2415 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

27/09/2227 September 2022 Change of details for Mr Muhammad Anis as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Muhammad Anis on 2022-09-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

10/03/2110 March 2021 SAIL ADDRESS CREATED

View Document

09/03/219 March 2021 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/03/219 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR BASHARAT ALI / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHARAT ALI / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ANIS / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 2 FREDERICK STREET KINGS CROSS LONDON WC1X 0ND UNITED KINGDOM

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM OFFICE 823 182-184 HIGH STREET NORTH, EAST HAM, LONDON EAST HAM,LONDON E6 2JA UNITED KINGDOM

View Document

09/03/219 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMAD ANIS / 09/03/2021

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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