TOUTE SEULE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/01/2517 January 2025 Secretary's details changed for Stefan Magdalinski on 2025-01-07

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

24/09/2324 September 2023 Registered office address changed from 15 Gilbert Road Cambridge CB4 3NX to 7 Southlands Park Midhurst GU29 9PW on 2023-09-24

View Document

08/05/238 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

09/08/179 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16

View Document

09/08/169 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

08/02/158 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/02/1416 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/02/116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HOLDING / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MAGDALINSKI / 13/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/98

View Document

25/11/9825 November 1998 £ NC 1000/20000 22/11/98

View Document

25/11/9825 November 1998 NC INC ALREADY ADJUSTED 22/11/98

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 COMPANY NAME CHANGED PRETZELS CONTINENTAL BAKERY LIMI TED CERTIFICATE ISSUED ON 12/08/96

View Document

12/04/9512 April 1995 COMPANY NAME CHANGED NEATFINISH LIMITED CERTIFICATE ISSUED ON 13/04/95

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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