TOKODI SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been suspended

View Document

17/01/2417 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2020-04-28 with no updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2021-04-28 with no updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2022-04-28 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM HOVA HOUSE 1 HOVA VILLAS BRIGHTON & HOVE BN3 3DH ENGLAND

View Document

11/07/1811 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR CSABA TOKODI / 20/01/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA TOKODI / 20/01/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CSABA TOKODI / 28/02/2017

View Document

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

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM FLAT 12 GIBSON COURT 9 DOWDING DRIVE KIDBROOKE LONDON SE9 6AX ENGLAND

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information