TOKEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Noel Luke Mcdermott as a secretary on 2025-08-19

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

15/09/2515 September 2025 NewChange of details for Mrs Rita Dekonski as a person with significant control on 2025-08-19

View Document

15/09/2515 September 2025 NewCessation of Noel Luke Mcdermott as a person with significant control on 2025-08-19

View Document

03/08/253 August 2025 Registered office address changed from 1 Albion Street Leicester LE1 6GD England to 130 Newbold Road Barlestone Nuneaton CV13 0DT on 2025-08-03

View Document

17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/04/2427 April 2024 Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL to 1 Albion Street Leicester 1 Albion Street Leicester LE1 6GD on 2024-04-27

View Document

27/04/2427 April 2024 Registered office address changed from 1 Albion Street Leicester 1 Albion Street Leicester LE1 6GD England to 1 Albion Street Leicester LE1 6GD on 2024-04-27

View Document

27/04/2427 April 2024 Registered office address changed from 1 Albion Street Leicester 1 Albion Street Leicester LE1 6GD England to 1 Albion Street Leicester 1 Albion Street Leicester LE1 6GD on 2024-04-27

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR NOEL LUKE MCDERMOTT / 30/04/2017

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS RITA DEKONSKI / 30/04/2017

View Document

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

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR NOEL LUKE MCDERMOTT

View Document

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

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCDERMOTT

View Document

25/09/1325 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 600100

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCDERMOTT / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RITA DEKONSKI / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCDERMOTT / 10/07/2012

View Document

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCDERMOTT / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCDERMOTT / 17/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA DEKONSKI / 17/02/2010

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY APPOINTED RITA DEKONSKI

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCDERMOTT

View Document

11/01/1011 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED RITA DEKONSKI

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information