TOF CONSULTING LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-02-28

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 71 Twist Way Slough SL2 2AY England to 2 Alwyn Close Northampton NN2 7GD on 2024-02-06

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/11/1930 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. PRAKASH RAMDIN / 27/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE CORNELIS / 10/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 24 HERON COURT 18 WILKINS CLOSE MITCHAM SURREY CR4 3SA

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 91-93 BUCKINGHAM PALACE ROAD LONDON SW1W 0RP UNITED KINGDOM

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/02/1212 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/02/1212 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. PRAKASH PRAKASH RAMDIN / 12/02/2012

View Document

20/08/1120 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. PRAKASH RAMDIN / 08/06/2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, SECRETARY INCORPORATE INCORPORATE SECRETARIAT LIMITED

View Document

06/02/116 February 2011 SECRETARY APPOINTED MR. PRAKASH RAMDIN

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED GBC TRADE LTD CERTIFICATE ISSUED ON 26/05/10

View Document

18/05/1018 May 2010 CHANGE OF NAME 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE CORNELIS / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MR INCORPORATE SECRETARIAT LIMITED INCORPORATE SECRETARIAT LIMITED

View Document

11/02/0911 February 2009 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