TOCALABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Director's details changed for Richard Anthony Harrison on 2021-12-01

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

25/10/2125 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/2120 January 2021 20/01/21 STATEMENT OF CAPITAL GBP 253.26

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATHEW GRAHAM RULE / 25/11/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GRAHAM RULE / 25/11/2019

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 233.26

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEVIZOS / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC YOUNG / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GRAHAM RULE / 12/02/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / COLIN SILK / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW GRAHAM RULE / 12/02/2019

View Document

30/08/1830 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 223.2699

View Document

30/08/1830 August 2018 SUB-DIVISION 15/08/18

View Document

30/08/1830 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 121.260000

View Document

30/08/1830 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 133.7699

View Document

28/08/1828 August 2018 ADOPT ARTICLES 15/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MARC YOUNG

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR JAMES ALEVIZOS

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW GRAHAM RULE / 17/08/2018

View Document

25/06/1825 June 2018 SECRETARY APPOINTED COLIN SILK

View Document

12/06/1812 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

07/06/187 June 2018 COMPANY NAME CHANGED OUDE & ZAKEN LTD CERTIFICATE ISSUED ON 07/06/18

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/184 June 2018 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