TOCA CHICHESTER LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

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

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

20/02/2420 February 2024 Termination of appointment of Adrian Francis Jackson as a director on 2024-02-20

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Registered office address changed from 9 L Swanwick Marina Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL England to 190 Bridge Road Sarisbury Green Southampton SO31 7ED on 2023-08-10

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to 9 L Swanwick Marina Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mrs Jodie Moody as a director on 2023-01-01

View Document

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

View Accounts

12/01/2212 January 2022 Termination of appointment of Tina-Jane Page as a director on 2021-10-12

View Document

12/01/2212 January 2022 Notification of Toca Group Limited as a person with significant control on 2021-03-31

View Document

12/01/2212 January 2022 Cessation of Toca Salon Group Limited as a person with significant control on 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MRS TINA-JANE PAGE

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOCA SALON GROUP LIMITED

View Document

07/04/217 April 2021 CESSATION OF DARREN TERANCE JACOBS AS A PSC

View Document

07/04/217 April 2021 CESSATION OF ADRIAN FRANCIS JACKSON AS A PSC

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM ARLINGTONS - TOCA CHICHESTER UNIT C, ANCHOR HOUSE, SCHOOL LANE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DY ENGLAND

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information