TODD LTD

Company Documents

DateDescription
03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058031950002

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TODD DALTON / 24/10/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR, 5 BREAM'S BUILDINGS LONDON EC4A 1DY UNITED KINGDOM

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TODD DALTON / 01/12/2011

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 1ST FLOOR 5 BREAMS BUILDING LONDON EC4A 1DY

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY ANTONIA SHEEDY

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED CAROLINE ANNE FAULKNER

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FAULKNER

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 8 THE PIPER BUILDING PETERBOROUGH ROAD LONDON SW6 3EF

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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