TODDLE ABOUT FRANCHISE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025 Termination of appointment of Alec Ian Wadey as a director on 2025-03-26

View Document

17/10/2417 October 2024 Registered office address changed from Unit 3 Yorks Farm Business Centre Watling Street Towcester Northamptonshire NN12 8EU England to 4 4 Link Way Bugbrooke Northampton Northamptonshire NN7 3PS on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

07/01/197 January 2019 CESSATION OF ALEC IAN WADEY AS A PSC

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED DING DONG DIARY LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

14/02/1814 February 2018 CHANGE OF NAME 02/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC IAN WADEY

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW FREED

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED TICKED IT LIMITED CERTIFICATE ISSUED ON 28/06/17

View Document

28/06/1728 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 3 YORKS FARM BUSINESS CENTER WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 8EU ENGLAND

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 4 LINK WAY NORTHAMPTON NORTHAMPTONSHIRE NN7 3PS ENGLAND

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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