TOYBOX LIMITED

Company Documents

DateDescription
19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MEBORN HUBBARD / 10/08/2010

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MEBORN HUBBARD / 18/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 359 HENDON WAY LONDON NW4 3LY

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: G OFFICE CHANGED 30/03/04 1 KINGSWAY LONDON WC2B 6XD

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED THE TOYBOX (UK) LTD CERTIFICATE ISSUED ON 10/10/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 QUEENS HOUSE 1 LEICESTER PLACE LEICESTER SQUARE LONDON WC2H 7BP

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: G OFFICE CHANGED 25/06/01 VINCENT CHIA & CO TOTTENHAM COURT ROAD LONDON W1P 9HL

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 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