TOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/10/235 October 2023 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 20 Park Road Bracknell RG12 2LU on 2023-10-05

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DENTAL CENTRE LIMITED

View Document

05/07/185 July 2018 CESSATION OF NSV LIMITED AS A PSC

View Document

09/03/189 March 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUDHA VAIDYA

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR NISCHAL VAIDYA

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHA MALLA VAIDYA / 04/10/2016

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJNI RIJAL / 04/10/2016

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KAPIL RIJAL / 04/10/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/04/173 April 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096729500002

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096729500001

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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