TOFFIS PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Current accounting period extended from 2025-01-31 to 2025-02-28

View Document

06/02/256 February 2025 Satisfaction of charge 060746440006 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

03/02/253 February 2025 Satisfaction of charge 060746440005 in full

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2416 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 060746440005

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Part of the property or undertaking has been released from charge 060746440005

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA TOFFIS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTA TOFFIS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTA VENTURA

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR KYRIACOS TOFFIS / 30/01/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MRS DEMETRA TOFFIS / 30/01/2018

View Document

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

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060746440006

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060746440005

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 190 BILLET ROAD LONDON E17 5DX

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRA TOFFIS / 29/02/2012

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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