TOXARIS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

12/05/2512 May 2025 Appointment of Ms Shihong Gu as a director on 2025-05-02

View Document

12/05/2512 May 2025 Cessation of Stephen Joseph Nee as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Notification of Shihong Gu as a person with significant control on 2025-05-02

View Document

12/05/2512 May 2025 Termination of appointment of Stephen Joseph Nee as a director on 2025-05-01

View Document

10/04/2510 April 2025 Full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

26/11/2426 November 2024 Accounts for a small company made up to 2023-12-30

View Document

12/07/2412 July 2024 Satisfaction of charge 120228180002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 120228180003 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 120228180001 in full

View Document

20/06/2420 June 2024 Registration of charge 120228180004, created on 2024-06-18

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16

View Document

31/05/2431 May 2024 Notification of Stephen Joseph Nee as a person with significant control on 2024-05-16

View Document

31/05/2431 May 2024 Cessation of Joshua Adam Burke as a person with significant control on 2024-05-16

View Document

31/05/2431 May 2024 Termination of appointment of Joshua Adam Burke as a director on 2024-05-16

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2022-12-30

View Document

02/03/242 March 2024 Registration of charge 120228180003, created on 2024-03-01

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 120228180001, created on 2024-02-15

View Document

16/02/2416 February 2024 Registration of charge 120228180002, created on 2024-02-15

View Document

14/08/2314 August 2023 Notification of Joshua Adam Burke as a person with significant control on 2023-08-10

View Document

14/08/2314 August 2023 Cessation of Brian Todd Cooper as a person with significant control on 2023-08-10

View Document

11/08/2311 August 2023 Cessation of Carlos Bruce Cashman as a person with significant control on 2023-05-28

View Document

11/08/2311 August 2023 Appointment of Joshua Adam Burke as a director on 2023-05-17

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

11/08/2311 August 2023 Notification of Brian Todd Cooper as a person with significant control on 2023-05-28

View Document

11/08/2311 August 2023 Termination of appointment of Brian Todd Cooper as a director on 2023-05-17

View Document

03/05/233 May 2023 Accounts for a small company made up to 2021-12-30

View Document

26/04/2326 April 2023 Director's details changed for Mr Brian Todd Cooper on 2023-04-21

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2020-12-30

View Document

19/11/2119 November 2021 Full accounts made up to 2019-12-30

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS BRUCE CASHMAN / 11/09/2019

View Document

12/06/1912 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

29/05/1929 May 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