TOOTOOT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024 Statement of capital on 2024-04-19

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2023-05-09

View Document

22/07/2322 July 2023 Notification of a person with significant control statement

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Cessation of Michael George Brennan as a person with significant control on 2023-04-30

View Document

28/06/2328 June 2023 Termination of appointment of Michael George Brennan as a director on 2023-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Appointment of Mrs Catherine Mary Bennett as a director on 2022-09-01

View Document

14/03/2314 March 2023 Appointment of Mr Tim Raffle as a director on 2022-04-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-01-19

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MICHAEL JAMES INNES / 31/10/2019

View Document

18/10/1918 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 711.046

View Document

16/10/1916 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 623.275

View Document

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/192 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 623.275

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 21/12/17 STATEMENT OF CAPITAL GBP 591.717

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

03/12/183 December 2018 ADOPT ARTICLES 25/10/2018

View Document

06/07/186 July 2018 21/12/17 STATEMENT OF CAPITAL GBP 591.716

View Document

06/07/186 July 2018 SUB-DIVISION 21/12/17

View Document

05/07/185 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

15/10/1715 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 SAIL ADDRESS CHANGED FROM: C/O DOYLE ACCOUNTANCY LTD SC464254 EASTER STREET DUNS BERWICKSHIRE TD11 3DW SCOTLAND

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 06/02/15 STATEMENT OF CAPITAL GBP 500

View Document

16/02/1616 February 2016 SUB-DIVISION APPROVED WITH ALLOTMENTS AND TRANSFERS 18/12/2015

View Document

16/02/1616 February 2016 SUB-DIVISION APPROVED WITH ALLOTMENTS AND TRANSFERS 18/12/2015

View Document

16/02/1616 February 2016 SUB-DIVISION 20/10/14

View Document

21/12/1521 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: C/O DOYLE ACCOUNTANCY LTD SC464254 EASTER STREET DUNS BERWICKSHIRE TD11 3DW SCOTLAND

View Document

21/10/1521 October 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 51/4 LEARMONTH AVENUE EDINBURGH EH4 1BT

View Document

17/12/1417 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN INNES / 21/11/2014

View Document

16/12/1416 December 2014 CORPORATE DIRECTOR APPOINTED COMMANDO JOES FUN AND FITNESS LTD

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BRENNAN / 21/11/2014

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS DUNCAN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1321 November 2013 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