TOYBOX GREAT DENHAM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 NewApplication to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Clare Phizacklea as a director on 2023-09-04

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082970270001

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

02/08/172 August 2017 CESSATION OF JACQUELINE TOWNSON AS A PSC

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSY BEES HOLDINGS LIMITED

View Document

02/08/172 August 2017 CESSATION OF CHRISTOPHER TOWNSON AS A PSC

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS CLARE PHIZACKLEA

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM ARGENT HOUSE 5 GOLDINGTON RD BEDFORD MK40 3JY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TOWNSON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSON

View Document

24/03/1724 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 200

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082970270001

View Document

26/11/1426 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 CURRSHO FROM 30/11/2013 TO 31/08/2013

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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