ART OF THE TIN TOY LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Return of final meeting in a members' voluntary winding up

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-11-07

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Declaration of solvency

View Document

22/11/2222 November 2022 Registered office address changed from 16 Hyde Park Garden Mews London W2 2NU to C/O Clarke Bell Limted 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2222 November 2022 Resolutions

View Document

18/11/2218 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-07

View Document

07/11/227 November 2022 Annual accounts for year ending 07 Nov 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY JANET SPLAWSKI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH ANN SPLAWSKI / 01/11/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARD PRESSLAND / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PRESSLAND / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

25/07/0925 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET POLANSKI / 25/09/1993

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PRESSLAND / 01/07/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/04/9315 April 1993 S386 DISP APP AUDS 01/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/04/8819 April 1988 WD 14/03/88 AD 01/04/87--------- £ SI 98@1=98 £ IC 2/100

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/03/8716 March 1987 GAZETTABLE DOCUMENT

View Document

06/03/876 March 1987 ***** MEM AND ARTS ********

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/02/8724 February 1987 COMPANY NAME CHANGED WARMCLINCH LIMITED CERTIFICATE ISSUED ON 24/02/87

View Document

05/12/865 December 1986 Certificate of Incorporation

View Document

05/12/865 December 1986 CERTIFICATE OF INCORPORATION

View Document

05/12/865 December 1986 Certificate of Incorporation

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