TOTOHOMES LTD

Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mrs Kate Akindipe on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Apartment 4, Denver Park Denver Road Liverpool L32 4RZ on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mrs Kate Akindipe as a person with significant control on 2025-06-25

View Document

08/03/258 March 2025 Compulsory strike-off action has been suspended

View Document

08/03/258 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM C/O PAUL VICTORIA ACCOUNTANTS 2ND FLOOR 134 SOUTH STREET ROMFORD ESSEX RM1 1TE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/03/1911 March 2019 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