TOSHI TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Ohs Secretaries Limited as a secretary on 2025-02-12

View Document

13/01/2513 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/01/253 January 2025 Statement of affairs

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to The Shard 32 London Bridge Street London SE1 9SG on 2024-12-20

View Document

20/12/2420 December 2024 Resolutions

View Document

19/11/2419 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-08

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

07/11/247 November 2024 Appointment of Ohs Secretaries Limited as a secretary on 2024-11-07

View Document

15/10/2415 October 2024 Termination of appointment of Michael Needley as a director on 2024-09-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-23

View Document

28/10/2228 October 2022 Termination of appointment of Thomas Mostany as a director on 2022-10-28

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-15

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

06/05/226 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-06

View Document

04/05/224 May 2022 Appointment of Thomas Mostany as a director on 2022-02-15

View Document

10/03/2210 March 2022 Statement of capital following an allotment of shares on 2021-01-06

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

21/02/2221 February 2022 Appointment of Mr Tomas Mostany as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Cessation of Xenophin Lategan as a person with significant control on 2021-01-25

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

29/01/2129 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 185.16888

View Document

28/01/2128 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 160.43712

View Document

28/01/2128 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 160.43712

View Document

28/01/2128 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 160.43712

View Document

28/01/2128 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 160.43712

View Document

28/01/2128 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 160.43712

View Document

26/01/2126 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 160.43712

View Document

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

View Accounts

26/08/2026 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 156.43494

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PARIS HAYES / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOJIN LEE / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR MICHAEL NEEDLEY

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR XENOPHIN LATEGAN

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

20/11/1920 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 SECOND FILED SH01 - 02/11/18 STATEMENT OF CAPITAL GBP 130.35711

View Document

26/02/1926 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 135.71425

View Document

30/01/1930 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 132.14282

View Document

06/12/186 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 29/10/18 STATEMENT OF CAPITAL GBP 130.35711

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 04/05/18 STATEMENT OF CAPITAL GBP 126.78569

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM FLAT 3 59 QUEENS GARDENS LONDON W2 3AF ENGLAND

View Document

19/06/1819 June 2018 ADOPT ARTICLES 02/05/2018

View Document

20/04/1820 April 2018 SUB-DIVISION 28/03/18

View Document

13/04/1813 April 2018 SUB DIVISION 28/03/2018

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/03/1820 March 2018 CESSATION OF XENOPHIN LATEGAN AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENOPHIN LATEGAN

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENOPHIN LATEGAN

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ASHLEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM FLAT 3 59 QUEENS GARDENS LONDON W23AF UNITED KINGDOM

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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