TOTURPHYS LTD
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 05/05/255 May 2025 | Registered office address changed from 142 Monticello Way Coventry CV4 9WA England to 41 Jayshaw Avenue Birmingham B43 5SB on 2025-05-05 |
| 05/05/255 May 2025 | Micro company accounts made up to 2024-06-30 |
| 22/09/2422 September 2024 | Micro company accounts made up to 2023-06-30 |
| 22/09/2422 September 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Certificate of change of name |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-06-15 with updates |
| 23/10/2323 October 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 142 Monticello Way Coventry CV4 9WA on 2023-10-23 |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
| 08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 12/12/2012 December 2020 | REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TOLULOPE ADEMOLA BAKARE |
| 20/06/1920 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 06/02/196 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOLULOPE ADEMOLA BAKARE / 13/07/2015 |
| 15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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