TOKENGROVE ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-14 with no updates |
20/03/2420 March 2024 | Registered office address changed from 17 Farrington Way Eastwood Nottinghamshire NG16 3BF England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2024-03-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Termination of appointment of Timothy Charles Shone as a secretary on 2023-07-09 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Change of details for Mr Gary Jones as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Secretary's details changed for Timothy Charles Shone on 2023-07-13 |
13/07/2313 July 2023 | Director's details changed for Mr Billy Lee Thornley on 2023-07-13 |
13/07/2313 July 2023 | Director's details changed for Mr Gary Jones on 2023-07-13 |
13/07/2313 July 2023 | Change of details for Mr Gary Jones as a person with significant control on 2023-07-13 |
14/04/2314 April 2023 | Appointment of Mr Billy Lee Thornley as a director on 2023-03-01 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
21/02/2221 February 2022 | Cessation of Gary Jones as a person with significant control on 2022-02-21 |
21/02/2221 February 2022 | Notification of Gary Jones as a person with significant control on 2022-02-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/09/1910 September 2019 | 05/08/19 STATEMENT OF CAPITAL GBP 101.00 |
20/08/1920 August 2019 | ALTER ARTICLES 05/08/2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY JONES / 01/07/2019 |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY JONES / 01/07/2019 |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JONES / 01/07/2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND |
15/08/1815 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BANK CHAMBERS MARKET PLACE MELBOURNE DERBYSHIRE DE73 8DS UNITED KINGDOM |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/04/166 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM BANK CHAMBERS, MARKET PLACE MELBOURNE DERBYS DE7 8DS |
11/03/1511 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/04/144 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/03/1320 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/04/1211 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/03/112 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/03/102 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
28/02/0828 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED |
06/09/066 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BANK CHAMBERS MARKET PLACE MELBOURNE DERBYS DE7 1DS |
27/02/0627 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
20/02/0320 February 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
14/03/0214 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0111 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
23/02/0123 February 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
07/03/007 March 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS |
30/09/9830 September 1998 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98 |
26/02/9826 February 1998 | RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS |
23/02/9823 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
25/02/9725 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
25/02/9725 February 1997 | ALTER MEM AND ARTS 17/02/97 |
25/02/9725 February 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/9725 February 1997 | S386 DISP APP AUDS 17/02/97 |
19/02/9719 February 1997 | RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS |
05/08/965 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
11/06/9611 June 1996 | ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/07/96 |
16/02/9616 February 1996 | RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS |
01/08/951 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
09/02/959 February 1995 | RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS |
25/08/9425 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
05/08/945 August 1994 | COMPANY NAME CHANGED TOKENGROVE LIMITED CERTIFICATE ISSUED ON 08/08/94 |
22/02/9422 February 1994 | RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS |
11/05/9311 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
24/02/9324 February 1993 | RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS |
03/06/923 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
30/03/9230 March 1992 | REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
30/03/9230 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/03/9230 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/02/9219 February 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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