TOKEM SYSTEMS ASSOCIATES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/01/212 January 2021 DISS40 (DISS40(SOAD))

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 567 DOWNHAM WAY DOWNHAM WAY BROMLEY BR1 5HX ENGLAND

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

01/01/211 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS ADEOLA ADEBUNMI AKOREDE

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR ABDUL AKOREDE

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY ADEOLA AKOREDE

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIU AKOREDE

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 84 ZANGWILL ROAD BLACKHEATH LONDON SE3 8EU

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/11/1521 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 152 STRATFORD BUSINESS CENTRE BURFORD ROAD LONDON E15 2SP

View Document

12/11/1312 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY LUCY ALOGBA

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/09/1222 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/11/1029 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIU ADETOLA AKOREDE / 29/08/2010

View Document

01/11/091 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0930 June 2009 SECRETARY APPOINTED ADEOLA ADEBUNMI AKOREDE

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIU AKOREDE / 17/02/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 52 STRATFORD BUSINESS CENTRE BURFORD ROAD LONDON E15 2SP

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 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