TOSCAFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Oliver George Booth as a secretary on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Martin James Mckay as a secretary on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/04/249 April 2024 Change of details for Mr Martin Brian Hughes as a person with significant control on 2016-04-06

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/01/2330 January 2023 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

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN BRIAN HUGHES / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRIAN HUGHES / 06/01/2021

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN BRIAN HUGHES / 07/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRIAN HUGHES / 07/12/2020

View Document

11/12/2011 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES MCKAY / 07/12/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 7TH FLOOR 90 LONG ACRE LONDON WC2E 9RA

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/09/1417 September 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

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN HUGHES / 01/02/2012

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 149-151 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AQ

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/09/1020 September 2010 AUD STATEMENT SECTION 519

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MARTIN JAMES MCKAY

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY CELESTINA HUGHES

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 7TH FLOOR 90 LONG ACRE LONDON WC2E 9RA

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 149-151 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AQ

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 ALTER MEM AND ARTS 20/03/95

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 28/02/95

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 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