TOSKAR LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-07-22

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/12/2218 December 2022 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-12-18

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Statement of affairs

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR KARAMPAL LIDHER

View Document

02/06/142 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

06/05/146 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR KARAMPAL SINGH LIDHER

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINS

View Document

19/03/1319 March 2013 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