TOOTH EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Beverley Pearce as a director on 2025-05-22

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 NewAppointment of Mr Mark Pearce as a director on 2025-05-22

View Document

15/07/2515 July 2025 NewAppointment of Mrs Sophie Ann Evans as a director on 2025-05-22

View Document

15/07/2515 July 2025 NewCessation of Beverley Pearce as a person with significant control on 2025-05-22

View Document

15/07/2515 July 2025 NewNotification of Mark Pearce as a person with significant control on 2025-05-22

View Document

15/07/2515 July 2025 NewNotification of Sophie Ann Pearce as a person with significant control on 2025-05-22

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Satisfaction of charge 1 in full

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL SMITH

View Document

24/11/1124 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 36 KNEETON ROAD EAST BRIDGFORD NOTTINGHAM NG13 8PH UNITED KINGDOM

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN O'HARE

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SMITH / 12/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SMITH / 11/11/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SMITH / 19/07/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SMITH / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PEARCE / 23/12/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PEARCE / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SMITH / 01/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'HARE / 07/04/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 55 BUXTON AVENUE HEANOR DERBYSHIRE DE75 7UN

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/04/09

View Document

12/11/0712 November 2007 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