TOYS OF T LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-02-28

View Document

01/05/251 May 2025 Change of details for Mr Benjamin Douglas Potter as a person with significant control on 2025-04-29

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

05/01/235 January 2023 Certificate of change of name

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 21 Cross Heath Grove Leeds LS11 8UQ England to 39 Woodside Avenue Leeds LS4 2QX on 2022-02-24

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMPLE

View Document

07/01/207 January 2020 CESSATION OF SUSAN GEORGINA TEMPLE AS A PSC

View Document

07/01/207 January 2020 CESSATION OF RICHARD IAN TEMPLE AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN TEMPLE

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM PARK SQUARE HOUSE 3, PARK SQUARE PUDSEY LEEDS WEST YORKSHIRE LS28 7RG ENGLAND

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information