TOFFELN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

20/10/2520 October 2025 NewNotification of Medcura Limited as a person with significant control on 2025-08-05

View Document

20/10/2520 October 2025 NewCessation of Allington Ip Ltd as a person with significant control on 2025-08-05

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CORRIE RICK LEFLAIVE / 29/04/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

17/10/1917 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR CORRIE RICK LEFLAIVE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LEFLAIVE

View Document

25/09/1825 September 2018 CESSATION OF GERARD MARK LEFLAIVE AS A PSC

View Document

25/09/1825 September 2018 CESSATION OF CAROLINE MARY LEFLAIVE AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD LEFLAIVE

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075646200001

View Document

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075646200001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES LEFLAIVE / 16/10/2014

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTON LEFLAIVE / 16/12/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY JUNE LEFLAIVE / 16/12/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JEAN LEFLAIVE / 16/10/2014

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ROY DANIEL LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR HUGO JAMES LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DENYS EDWARD LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS ESTHER LILIAN SUSAN LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR GERARD MARK LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS JUDY LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS CAROLINE MARY LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS BRENDA JEAN LEFLAIVE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS BRYONY JUNE LEFLAIVE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM UNIT 2 BRIDGE ROAD KINGSWOOD BRISTOL BS15 3HP ENGLAND

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED TOFFEIN LTD CERTIFICATE ISSUED ON 17/03/11

View Document

15/03/1115 March 2011 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