TOUGH CROWD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

15/12/2315 December 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/03/2321 March 2023 Registered office address changed from Unit D288 Parkhall Business Centre Tritton Road London SE21 8DE to Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 2023-03-21

View Document

08/03/238 March 2023 Registered office address changed from PO Box 4385 07710298: Companies House Default Address Cardiff CF14 8LH to Unit D288 Parkhall Business Centre Tritton Road London SE21 8DE on 2023-03-08

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE KNOWLES / 24/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE KNOWLES / 24/02/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE KNOWLES / 24/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 13A STATION AVENUE LONDON SW9 7EU ENGLAND

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNIT 5C 11 MOWLL STREET LONDON LONDON SW9 6BG

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE KNOWLES / 24/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE KNOWLES / 24/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE KNOWLES / 24/02/2018

View Document

29/12/1729 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 13A STATION AVENUE LONDON SW9 7EU

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1612 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED SHOOTS & LEAVES FILMS LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM ARCH 461 STATION PASSAGE COLDHARBOUR LANE LONDON SW9 8SA

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM ARCH 461 210 B COLDHARBOUR LANE BRIXTON LONDON SW9 8SE

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O CHARLOTTE KNOWLES S3 245A COLDHARBOUR LANE BRIXTON LONDON SW9 8RR ENGLAND

View Document

01/05/141 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 8 RAMILLES CLOSE BRIXTON LONDON LONDON SW2 5DG

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM OFFICE 476 ANDOVER HOUSE GEORGE YARD ANDOVER SP10 1PB UNITED KINGDOM

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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