TOOK US A LONG TIME LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Daniel Jonathan Plant on 2025-07-25

View Document

10/06/2510 June 2025 Full accounts made up to 2024-12-29

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

10/04/2410 April 2024 Registration of charge 047691150019, created on 2024-04-08

View Document

05/04/245 April 2024 Satisfaction of charge 047691150012 in full

View Document

05/04/245 April 2024 Satisfaction of charge 047691150013 in full

View Document

05/04/245 April 2024 Satisfaction of charge 4 in full

View Document

05/04/245 April 2024 Satisfaction of charge 10 in full

View Document

05/04/245 April 2024 Satisfaction of charge 047691150016 in full

View Document

05/04/245 April 2024 Satisfaction of charge 047691150014 in full

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-11 with updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-25

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-26

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/2021 July 2020 16/03/20 STATEMENT OF CAPITAL GBP 277.44

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047691150018

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASTY PLC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 617.44

View Document

03/03/173 March 2017 ADOPT ARTICLES 07/02/2017

View Document

26/07/1626 July 2016 11/05/16 NO CHANGES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

25/05/1625 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 567.44

View Document

13/05/1613 May 2016 STATEMENT BY DIRECTORS

View Document

13/05/1613 May 2016 SOLVENCY STATEMENT DATED 26/04/16

View Document

13/05/1613 May 2016 REDUCE ISSUED CAPITAL 26/04/2016

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150013

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150016

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150012

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150017

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150014

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047691150011

View Document

03/07/153 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 2774677

View Document

10/06/1510 June 2015 ADOPT ARTICLES 30/04/2015

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

11/06/1411 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

28/04/1428 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 2774567

View Document

28/04/1428 April 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

14/06/1314 June 2013 11/05/13 NO CHANGES

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

24/07/1224 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/04/125 April 2012 ARTICLES OF ASSOCIATION

View Document

05/04/125 April 2012 COMPANY BUSINESS 23/03/2012

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN PLANT / 01/05/2010

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 26/08/08; CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 115 PARK STREET LONDON W1K 7DY

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/06/03

View Document

24/09/0424 September 2004 £ IC 2099500/1899500 25/08/04 £ SR 200000@1=200000

View Document

23/07/0423 July 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

21/07/0421 July 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED SPRINGELM LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

12/09/0312 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 £ NC 1000000/10000000 14/

View Document

11/09/0311 September 2003 NC INC ALREADY ADJUSTED 14/08/03

View Document

11/09/0311 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 £ NC 1000/1000000 14/0

View Document

31/07/0331 July 2003 NC INC ALREADY ADJUSTED 14/07/03

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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