TOKAI CARBON EUROPE LIMITED.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Koji Hijioka as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of Hideo Shin as a director on 2025-07-21

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Hiroshi Takahashi as a director on 2024-04-22

View Document

12/04/2412 April 2024 Appointment of Mr Kaijiro Seki as a director on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of Yasuhiro Sawairi as a director on 2024-03-31

View Document

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

View Accounts

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Appointment of Mr Hiroshi Takahashi as a director on 2023-06-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Director's details changed for John Andrew Diviney on 2022-09-26

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Yasuhiro Sawairi on 2021-11-25

View Document

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

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR TAKESHI NAKASHIMA

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR YASUHIRO SAWAIRI

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR HIDEO SHIN

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MASAFUMI TSUJI

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR TAKESHI NAKASHIMA

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIYOFUMI AMO

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR MASAFUMI TSUJI

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL GUY / 03/01/2017

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAKOTO MISHINA

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MAKOTO MISHINA

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATSUSHI MATSUDA

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR KATSUSHI MATSUDA

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAISUKE KANO

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR DAISUKE KANO

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR YUICHIRO TATENO

View Document

04/04/124 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR YUICHIRO TATENO

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR TETSUYA SADAKI

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TETSUYA SADAKI / 01/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIYOFUMI AMO / 01/04/2010

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED TETSUYA SADAKI

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ICHIRO FUKUSHIMA

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERTO ATTUATI

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR KENJI ENOKIDANI

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR YUJI SERIZAWA

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR TAKASHI TAKENAKA

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AKIO FUJITA

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KIYOFUMI AMO

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 AUDITOR'S RESIGNATION

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 13/12/04

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 13/12/04

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED TOKAI CARBON UK LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

16/09/0316 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/027 August 2002 REREG PLC-PRI 07/08/02

View Document

07/08/027 August 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

30/04/9630 April 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9010 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: UNIT 3 ASTON CROSS INDUSTRIAL ESTATE 51 LICHFIELD ROAD ASTON BIRMINGHAM B6 5RW

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 WD 19/05/88 PD 08/03/88--------- PART-PAID £ SI 10000@1

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

24/07/8624 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

13/12/8513 December 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8519 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/85

View Document

05/02/855 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/855 February 1985 CERTIFICATE OF INCORPORATION

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