TOCA GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
21/11/2421 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
20/02/2420 February 2024 | Cessation of Adrian Framcis Jackson as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Termination of appointment of Adrian Francis Jackson as a director on 2024-02-20 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Registered office address changed from 9L Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL England to 190B Bridge Road Sarisbury Green Southampton SO31 7ED on 2023-08-10 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
05/06/235 June 2023 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to 9L Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Appointment of Mrs Jodie Moody as a director on 2022-02-09 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
24/11/2124 November 2021 | Notification of Michele Jacobs as a person with significant control on 2021-01-01 |
24/11/2124 November 2021 | Cessation of Adrian Francis Jackson as a person with significant control on 2021-11-01 |
27/10/2127 October 2021 | Notification of Darren Terence Jacobs as a person with significant control on 2019-01-01 |
25/10/2125 October 2021 | Withdrawal of a person with significant control statement on 2021-10-25 |
25/10/2125 October 2021 | Appointment of Mr Adrian Francis Jackson as a director on 2021-10-25 |
25/10/2125 October 2021 | Notification of Adrian Francis Jackson as a person with significant control on 2021-10-25 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | COMPANY NAME CHANGED START SUCCEED LIMITED CERTIFICATE ISSUED ON 03/12/19 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM MILL HOUSE BOTLEY SOUTHAMPTON SO30 2GB ENGLAND |
12/08/1912 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 230 SHIRLEY ROAD SOUTHAMPTON SO15 3HR UNITED KINGDOM |
22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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