TOOTING ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2024-10-12

View Document

04/02/254 February 2025 Change of details for Winkworth Franchising Limited as a person with significant control on 2025-01-28

View Document

27/10/2427 October 2024 Appointment of Mr Andrew John Diarmid Nicol as a secretary on 2024-10-25

View Document

27/10/2427 October 2024 Termination of appointment of Margaret Ogunbunmi Doregos as a secretary on 2024-10-25

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

04/06/244 June 2024 Termination of appointment of Dominic Charles Mackay Agace as a director on 2024-05-22

View Document

04/06/244 June 2024 Satisfaction of charge 110112780001 in full

View Document

04/06/244 June 2024 Appointment of Mr Maxwell White as a director on 2024-05-22

View Document

23/02/2423 February 2024 Second filing of Confirmation Statement dated 2023-10-12

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Charles Edward James Mitchell as a director on 2023-08-23

View Document

05/07/235 July 2023 Appointment of Ms Alina Bouargalne as a director on 2023-07-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

12/07/2112 July 2021 Appointment of Miss Margaret Ogunbunmi Doregos as a secretary on 2021-06-30

View Document

12/07/2112 July 2021 Cessation of Bazmore Enterprises Ltd as a person with significant control on 2021-04-08

View Document

12/07/2112 July 2021 Change of details for Winkworth Franchising Limited as a person with significant control on 2021-04-08

View Document

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

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

24/10/1924 October 2019 CESSATION OF BUJANG BIN AHMAD ZAIDI AS A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAZMORE ENTERPRISES LTD

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR BUJANG BIN AHMAD ZAID / 01/07/2019

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINKWORTH FRANCHISING LIMITED

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR BUJANG ZAIDI

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR DOMINIC CHARLES MACKAY AGACE

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/04/189 April 2018 Registered office address changed from , Suite 103, First Floor 46 Station Road, North Harrow, Middlesex, HA2 7SE, United Kingdom to 17 Upper Tooting Road London SW17 7TS on 2018-04-09

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM SUITE 103, FIRST FLOOR 46 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE UNITED KINGDOM

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110112780001

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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