TOSHE TRADING LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Statement of receipts and payments to 2024-11-21

View Document

01/12/231 December 2023 Appointment of a liquidator

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Church House 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2023-12-01

View Document

01/12/231 December 2023 Statement of affairs

View Document

28/10/2328 October 2023 Secretary's details changed for Ms Sheila Mc Lornan on 2023-10-28

View Document

28/10/2328 October 2023 Director's details changed for Mr Anthony James Mclornan on 2023-10-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM HARBINSON MULHOLLAND IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCLORNAN / 01/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MC LORNAN / 01/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 01/06/09 ANNUAL RETURN SHUTTLE

View Document

16/02/0916 February 2009 31/03/08 ANNUAL ACCTS

View Document

06/06/086 June 2008 01/06/08 ANNUAL RETURN SHUTTLE

View Document

21/11/0721 November 2007 31/03/07 ANNUAL ACCTS

View Document

31/05/0731 May 2007 01/06/07 ANNUAL RETURN SHUTTLE

View Document

07/09/067 September 2006 31/03/06 ANNUAL ACCTS

View Document

14/06/0614 June 2006 01/06/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0518 August 2005 31/03/05 ANNUAL ACCTS

View Document

01/06/051 June 2005 01/06/05 ANNUAL RETURN SHUTTLE

View Document

01/02/051 February 2005 31/03/04 ANNUAL ACCTS

View Document

09/07/049 July 2004 01/06/04 ANNUAL RETURN SHUTTLE

View Document

11/02/0411 February 2004 31/03/03 ANNUAL ACCTS

View Document

30/06/0330 June 2003 31/03/02 ANNUAL ACCTS

View Document

13/06/0313 June 2003 01/06/03 ANNUAL RETURN SHUTTLE

View Document

12/04/0312 April 2003 RETURN OF ALLOT OF SHARES

View Document

08/07/028 July 2002 01/06/02 ANNUAL RETURN SHUTTLE

View Document

04/04/024 April 2002 31/03/01 ANNUAL ACCTS

View Document

07/07/017 July 2001 01/06/01 ANNUAL RETURN SHUTTLE

View Document

14/11/0014 November 2000 31/03/00 ANNUAL ACCTS

View Document

25/07/0025 July 2000 01/06/00 ANNUAL RETURN SHUTTLE

View Document

02/07/992 July 1999 31/03/99 ANNUAL ACCTS

View Document

29/06/9929 June 1999 01/06/99 ANNUAL RETURN SHUTTLE

View Document

29/06/9929 June 1999 CHANGE IN SIT REG ADD

View Document

30/10/9830 October 1998 PARS RE MORTAGE

View Document

09/07/989 July 1998 31/03/98 ANNUAL ACCTS

View Document

29/05/9829 May 1998 01/06/98 ANNUAL RETURN SHUTTLE

View Document

08/02/988 February 1998 31/03/97 ANNUAL ACCTS

View Document

05/06/975 June 1997 01/06/97 ANNUAL RETURN SHUTTLE

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

05/08/965 August 1996 01/06/96 ANNUAL RETURN SHUTTLE

View Document

21/01/9621 January 1996 31/03/95 ANNUAL ACCTS

View Document

31/07/9531 July 1995 01/06/95 ANNUAL RETURN SHUTTLE

View Document

24/05/9524 May 1995 UPDATED MEM AND ARTS

View Document

15/05/9515 May 1995 CHANGE IN SIT REG ADD

View Document

15/05/9515 May 1995 CHANGE OF DIRS/SEC

View Document

15/05/9515 May 1995 CHANGE OF DIRS/SEC

View Document

12/05/9512 May 1995 RESOLUTION TO CHANGE NAME

View Document

10/04/9510 April 1995 31/03/94 ANNUAL ACCTS

View Document

19/07/9419 July 1994 01/06/94 ANNUAL RETURN SHUTTLE

View Document

28/03/9428 March 1994 31/03/93 ANNUAL ACCTS

View Document

10/06/9310 June 1993 01/06/93 ANNUAL RETURN SHUTTLE

View Document

09/12/929 December 1992 31/03/91 ANNUAL ACCTS

View Document

09/12/929 December 1992 31/03/92 ANNUAL ACCTS

View Document

10/06/9210 June 1992 01/06/92 ANNUAL RETURN FORM

View Document

01/11/911 November 1991 CHANGE OF DIRS/SEC

View Document

16/10/9116 October 1991 01/06/91 ANNUAL RETURN

View Document

02/02/912 February 1991 31/03/90 ANNUAL ACCTS

View Document

31/07/9031 July 1990 31/03/89 ANNUAL ACCTS

View Document

19/04/9019 April 1990 05/04/90 ANNUAL RETURN

View Document

31/10/8931 October 1989 13/01/89 ANNUAL RETURN

View Document

19/09/8919 September 1989 31/03/88 ANNUAL ACCTS

View Document

30/09/8830 September 1988 31/12/87 ANNUAL RETURN

View Document

06/11/866 November 1986 CHANGE OF DIRS/SEC

View Document

24/10/8624 October 1986 DECLN COMPLNCE REG NEW CO

View Document

24/10/8624 October 1986 ARTICLES

View Document

24/10/8624 October 1986 PARS RE DIRS/SIT REG OFF

View Document

24/10/8624 October 1986 MEMORANDUM

View Document

24/10/8624 October 1986 STATEMENT OF NOMINAL CAP

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