TOLLANGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Registered office address changed from Flat 12 Hatleys 7 Barclay Close Chelmsford Essex CM2 7QU England to 3rd Floor Mayfair, 45 Albemarle Street London W1S 4JL on 2025-11-03 |
| 31/10/2531 October 2025 New | Termination of appointment of Jeanette Barbara Senogles as a director on 2025-10-29 |
| 31/10/2531 October 2025 New | Cessation of Lynn Beverley Munro as a person with significant control on 2025-10-29 |
| 31/10/2531 October 2025 New | Cessation of Jeanette Barbara Senogles as a person with significant control on 2025-10-29 |
| 31/10/2531 October 2025 New | Notification of Lynn Beverley Munro as a person with significant control on 2025-10-29 |
| 31/10/2531 October 2025 New | Appointment of Mr Rui Cesar Leite Abreu as a director on 2025-10-29 |
| 31/10/2531 October 2025 New | Notification of Rui Cesar Leite Abreu as a person with significant control on 2025-10-29 |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Cessation of Michaela Denise Hegarty as a person with significant control on 2021-09-30 |
| 30/09/2130 September 2021 | Termination of appointment of Michaela Denise Hegarty as a director on 2021-09-30 |
| 30/09/2130 September 2021 | Notification of Jeanette Barbara Senogles as a person with significant control on 2021-09-30 |
| 30/09/2130 September 2021 | Appointment of Mrs Jeanette Barbara Senogles as a director on 2021-09-30 |
| 30/09/2130 September 2021 | Registered office address changed from 236 Stamford Road Dagenham RM9 4EL England to Flat 12 Hatleys 7 Barclay Close Chelmsford Essex CM2 7QU on 2021-09-30 |
| 15/07/2115 July 2021 | Notification of Michaela Denise Hegarty as a person with significant control on 2021-07-15 |
| 15/07/2115 July 2021 | Appointment of Miss Michaela Denise Hegarty as a director on 2021-07-15 |
| 15/07/2115 July 2021 | Registered office address changed from 5 Garth Road Manchester Lancashire M22 9TW England to 236 Stamford Road Dagenham RM9 4EL on 2021-07-15 |
| 15/07/2115 July 2021 | Cessation of Mark David Stobo as a person with significant control on 2021-07-15 |
| 15/07/2115 July 2021 | Termination of appointment of Mark David Stobo as a director on 2021-07-15 |
| 28/06/2128 June 2021 | Notification of Mark David Stobo as a person with significant control on 2021-06-28 |
| 28/06/2128 June 2021 | Registered office address changed from 7 Clee Road Cleethorpes South Humberside DN35 8AD United Kingdom to 5 Garth Road Manchester Lancashire M22 9TW on 2021-06-28 |
| 28/06/2128 June 2021 | Termination of appointment of Kelly Jean Bowers as a director on 2021-06-28 |
| 28/06/2128 June 2021 | Appointment of Mr Mark David Stobo as a director on 2021-06-28 |
| 28/06/2128 June 2021 | Cessation of Kelly Jean Bowers as a person with significant control on 2021-06-28 |
| 11/02/2111 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/03/1925 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
| 11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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