TOOTI BOO LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

10/12/2410 December 2024 Director's details changed for Mr Daniel James Currie on 2021-07-16

View Document

10/12/2410 December 2024 Secretary's details changed for Mr Daniel James Currie on 2021-07-16

View Document

10/12/2410 December 2024 Director's details changed for Mr Daniel James Currie on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Ms Jean Currie as a person with significant control on 2021-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/12/214 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from Flat 2 32 Saint Marks Avenue Harrogate HG2 8AE to Garth House Clint Garth Burnt Yates Harrogate HG3 3EQ on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

14/12/1514 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN CURRIE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/11/1430 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/12/1315 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/12/113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/12/102 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CURRIE / 01/10/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED DANIEL JAMES CURRIE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CURRIE / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/07/073 July 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED CRAWSHAW FLETCHER LIMITED CERTIFICATE ISSUED ON 11/05/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 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