TOYG LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for a person with significant control

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-13 with updates

View Document

17/03/2517 March 2025 Notification of Elysian Business Developments Holding Limited as a person with significant control on 2024-08-23

View Document

17/03/2517 March 2025 Notification of Nathan Newell Malcolm as a person with significant control on 2024-08-23

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Termination of appointment of Seamus O'connor as a director on 2024-08-21

View Document

29/04/2429 April 2024 Director's details changed for Mr Seamus O'connor on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Adam Power on 2024-04-29

View Document

01/04/241 April 2024 Cessation of Elysian Business Developments Holding Limited as a person with significant control on 2024-04-01

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Notification of Elysian Business Developments Holding Limited as a person with significant control on 2023-08-28

View Document

23/05/2323 May 2023 Termination of appointment of Nathan Newell Malcolm as a director on 2022-10-30

View Document

16/01/2316 January 2023 Cessation of Nathan Newell Malcolm as a person with significant control on 2022-09-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Adam Power on 2023-01-12

View Document

11/01/2311 January 2023 Registered office address changed from 35 Clifton Gardens North Shields NE29 6XZ to 20-22 Wenlock Road London N17GU on 2023-01-11

View Document

20/10/2220 October 2022 Appointment of Mr Seamus O'connor as a director on 2022-10-01

View Document

20/10/2220 October 2022 Appointment of Mr Adam Power as a director on 2022-10-01

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-01-31

View Document

06/01/206 January 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