TOLLANGE LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewRegistered 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

View Document

31/10/2531 October 2025 NewTermination of appointment of Jeanette Barbara Senogles as a director on 2025-10-29

View Document

31/10/2531 October 2025 NewCessation of Lynn Beverley Munro as a person with significant control on 2025-10-29

View Document

31/10/2531 October 2025 NewCessation of Jeanette Barbara Senogles as a person with significant control on 2025-10-29

View Document

31/10/2531 October 2025 NewNotification of Lynn Beverley Munro as a person with significant control on 2025-10-29

View Document

31/10/2531 October 2025 NewAppointment of Mr Rui Cesar Leite Abreu as a director on 2025-10-29

View Document

31/10/2531 October 2025 NewNotification of Rui Cesar Leite Abreu as a person with significant control on 2025-10-29

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Cessation of Michaela Denise Hegarty as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Michaela Denise Hegarty as a director on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Jeanette Barbara Senogles as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mrs Jeanette Barbara Senogles as a director on 2021-09-30

View Document

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

View Document

15/07/2115 July 2021 Notification of Michaela Denise Hegarty as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Miss Michaela Denise Hegarty as a director on 2021-07-15

View Document

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

View Document

15/07/2115 July 2021 Cessation of Mark David Stobo as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Mark David Stobo as a director on 2021-07-15

View Document

28/06/2128 June 2021 Notification of Mark David Stobo as a person with significant control on 2021-06-28

View Document

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

View Document

28/06/2128 June 2021 Termination of appointment of Kelly Jean Bowers as a director on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Mark David Stobo as a director on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Kelly Jean Bowers as a person with significant control on 2021-06-28

View Document

11/02/2111 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

11/01/1911 January 2019 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