TOFFOS LTD.

Company Documents

DateDescription
19/07/2519 July 2025 NewVoluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA KATARZYNA WISNIEWSKA / 12/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA WISNIEWSKA

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MISS LYDIA KATARZYNA WISNIEWSKA

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA WISNIEWSKA

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR LIDIA WISNIEWSKA

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR JERZY WISNIEWSKI

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECOND FILING WITH MUD 01/09/13 FOR FORM AR01

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DIRECTOR APPOINTED MRS KRYSTYNA ALICJA WISNIEWSKA

View Document

11/05/1311 May 2013 DIRECTOR APPOINTED MR JERZY ALEKSANDER WISNIEWSKI

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED LIDIA KATARRZYNA WISNIEWSKA

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JOANNA KRYSTYNA WISNIEUSKA

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 95 DOUGLAS STREET GLASGOW STRATHCLYDE G2 4EU

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

12/04/1112 April 2011 CHANGE OF NAME 22/03/2011

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED LORNSIDE LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

22/03/1122 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