TOOLKING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Micro company accounts made up to 2022-10-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Secretary's details changed for Mr Scott James Richardson on 2023-06-13

View Document

27/06/2327 June 2023 Secretary's details changed for Mr Scott Richardson on 2023-06-13

View Document

27/06/2327 June 2023 Secretary's details changed for Mr Scott Richardson on 2023-06-13

View Document

26/06/2326 June 2023 Director's details changed for Mr Scott James Richardson on 2023-06-13

View Document

26/06/2326 June 2023 Change of details for Mr Scott James Richardson as a person with significant control on 2023-06-13

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from Unit 10 Long Island Park Carlisle CA2 5AS England to Suite 1 Telford House Warwick Road Carlisle CA1 2BT on 2023-05-24

View Document

30/01/2330 January 2023 Micro company accounts made up to 2021-10-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Registered office address changed from Unit 14 Grange Park Road Orton Grange Carlisle CA5 6LT England to Unit 10 Long Island Park Carlisle CA2 5AS on 2021-06-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 25 EDENSIDE CARGO CARLISLE CA6 4AQ ENGLAND

View Document

16/04/2016 April 2020 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

18/07/1618 July 2016 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