TOOLKIT STATION LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from 108 Hazelwood Lane London N13 5HF England to 2 Hazelwood Lane London N13 5EX on 2023-08-29

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-07-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 108 HAZELWOOD LANE HAZELWOOD LANE LONDON N13 5HF ENGLAND

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 130 RUSSELL LANE LONDON N20 0AT ENGLAND

View Document

20/05/2020 May 2020 CESSATION OF DEYANA PEHLIVANOVA AS A PSC

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONKA RAYCHEVA STANOEVA

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MS DONKA RAYCHEVA STANOEVA

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUMEN GEORGIEV

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEYANA PEHLIVANOVA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RUMEN DOBREV GEORGIEV

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 130 RUSSELL LANE LONDON M20 0AT ENGLAND

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEYANA PEHLIVANOVA / 26/06/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEYANA PEHLIVANOVA / 06/12/2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 256 CHURCHILL ROAD EAST BARNET LONDON EN4 8PH ENGLAND

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/157 October 2015 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