TOBY EADY ASSOCIATES LIMITED

Company Documents

DateDescription
05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH EADY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HON HUGH TOBY EADY / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS XINRAN EADY / 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HIGHAM ASSOCIATES LIMITED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 7 TH FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O M JAFFER & CO NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / QIN XUE EADY / 12/11/2012

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMIE COLEMAN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE COLEMAN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ZARIA LOUISE RICH

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMAR HAMMAN

View Document

30/11/1130 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MS ZARIA LOUISE RICH

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 120 BAKER STREET LONDON W1U 6TU

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HON HUGH TOBY EADY / 02/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE COLEMAN / 02/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / QIN XUE EADY / 02/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMAR HAMMAN / 02/10/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR LAETITIA RUTHERFORD

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR JAMIE COLEMAN

View Document

31/10/0831 October 2008 SECRETARY APPOINTED MR JAMIE COLEMAN

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY LAETITIA RUTHERFORD

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 2 VIOLET HILL ABERCORN PLACE LONDON NW8 9EB

View Document

02/02/932 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/04/8917 April 1989 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/07/8829 July 1988 FIRST GAZETTE

View Document

16/02/8716 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/02/729 February 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/729 February 1972 CERTIFICATE OF INCORPORATION

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