FIRST CELTIC TOYS AND LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Jan Nielsen on 2023-03-22

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

24/01/1924 January 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

28/06/1828 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILKS / 01/07/2015

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILKS / 05/08/2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 SECOND FILING WITH MUD 25/07/13 FOR FORM AR01

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077170180005

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077170180005

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN NIELSEN / 14/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILKS / 14/08/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, FIFTH FLOOR 55 KING STREET, MANCHESTER, M2 4LQ, UNITED KINGDOM

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARROW

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET FARROW

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL RHIND

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY MARTIN-RHIND

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED TOLO TOYS LEARNING LIMITED CERTIFICATE ISSUED ON 29/05/13

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1323 May 2013 CHANGE OF NAME 17/05/2013

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED JEREMY WILKS

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED JAN NIELSEN

View Document

19/09/1219 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 CURREXT FROM 31/07/2012 TO 30/11/2012

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED DR GRAHAM WILLIAM FARROW

View Document

11/11/1111 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED NEIL ALEXANDER MARTIN RHIND

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED

View Document

12/10/1112 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

11/10/1111 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED WENDY ANNE CAROLINE MARTIN-RHIND

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MARGARET ELIZABETH FARROW

View Document

07/10/117 October 2011 COMPANY NAME CHANGED JCCO 278 LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 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