TOXIC UNIVERSE LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Appointment of Miss Lochei Kusi-Ghent as a secretary on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Michael Asare-Dompreh as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Naomi Brown as a secretary on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 21 Sandling Rise London SE9 3AU England to 18 Sibthorpe Road Sibthorpe Road London SE12 9DW on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Naomi Brown as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Shakira Daneila Cox as a director on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Shakira Daneila Cox as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Miss Naomi Brown as a secretary on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Miss Naomi Gabriella Brown as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Michael Mikel Asare-Dompreh as a director on 2025-03-20

View Document

08/03/258 March 2025 Termination of appointment of Lochei Kusi-Ghent as a secretary on 2025-03-01

View Document

08/03/258 March 2025 Termination of appointment of Naomi Brown as a secretary on 2025-03-01

View Document

08/03/258 March 2025 Termination of appointment of Michael Mikel Asare-Dompreh as a director on 2025-03-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/08/2321 August 2023 Appointment of Miss Lochei Kusi-Ghent as a secretary on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 18 Sibthrope Road Sibthorpe Road London SE12 9DW England to 21 Sandling Rise London SE9 3AU on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Miss Shakira Daneila Cox as a director on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Mr Michael Asare-Dompreh as a director on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Miss Naomi Brown as a secretary on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Shakira Cox as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Cessation of Michael Mikel Asare-Dompreh as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Michael Mikel Asare-Dompreh as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Naomi Gabriella Brown as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Shakira Cox as a secretary on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Lochei Kusi-Ghent as a secretary on 2023-08-21

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

14/04/2314 April 2023 Notification of Michael Mikel Asare-Dompreh as a person with significant control on 2023-04-14

View Document

04/04/234 April 2023 Appointment of Mr Michael Mikel Asare-Dompreh as a director on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Miss Lochei Kusi-Ghent as a secretary on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Miss Shakira Cox as a secretary on 2023-04-04

View Document

04/04/234 April 2023 Cessation of Michael Mikel Asare- Dompreh as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Miss Naomi Gabriella Brown as a director on 2023-04-04

View Document

28/03/2328 March 2023 Termination of appointment of Michael Mikel Asare- Dompreh as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Shakira Daneila Cox as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Naomi Brown as a secretary on 2023-03-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MISS SHAKIRA DANEILA COX

View Document

07/03/217 March 2021 CESSATION OF SHAKIRA DANIELA COX AS A PSC

View Document

04/03/214 March 2021 SECRETARY APPOINTED MISS NAOMI BROWN

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKIRA COX

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR MICHAEL MIKEL ASARE- DOMPREH

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 21 SANDLING RISE LONDON SE9 3AU ENGLAND

View Document

08/12/208 December 2020 CESSATION OF SHAKIRA COX AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIRA DANIELA COX

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MIKEL ASARE- DOMPREH

View Document

11/11/2011 November 2020 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