TOL DERIVATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Klara O'leary as a secretary on 2025-04-29

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Registered office address changed from 35 Ballards Lane London N3 1XW to 13 Victoria Square London SW1W 0RA on 2023-08-25

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2020-12-31

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

24/03/2124 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 27/12/2019 TO 26/12/2019

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER PATRICK O'LEARY / 19/12/2017

View Document

16/01/1816 January 2018 CESSATION OF KLARA O'LEARY AS A PSC

View Document

27/11/1727 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER PATRICK O'LEARY / 05/04/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1520 November 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/05/1529 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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