R & R TOFU LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

15/08/2415 August 2024 Cessation of Hikari Miso (Uk) Limited as a person with significant control on 2024-08-06

View Document

15/08/2415 August 2024 Change of details for Natural Bidco Ltd as a person with significant control on 2024-08-06

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

10/06/2410 June 2024 Termination of appointment of Yoshihiro Hayashi as a director on 2024-06-04

View Document

10/06/2410 June 2024 Termination of appointment of Ian York as a director on 2024-06-04

View Document

10/06/2410 June 2024 Notification of Natural Bidco Ltd as a person with significant control on 2024-06-04

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YORK / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA SMITH / 25/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIBBS / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIHIRO HAYASHI / 25/06/2019

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM RUNNYMEADE 54 WEETWOOD LANE LEEDS LS16 5NH ENGLAND

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA SMITH / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIHIRO HAYASHI / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YORK / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIBBS / 25/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099069290001

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/10/1629 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 614600.30

View Document

27/10/1627 October 2016 ADOPT ARTICLES 10/10/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED YOSHIHIRO HAYASHI

View Document

14/09/1614 September 2016 16/08/16 STATEMENT OF CAPITAL GBP 523700.12

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR IAN YORK

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED THE TOFOO COMPANY LTD CERTIFICATE ISSUED ON 25/06/16

View Document

15/04/1615 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 493700.12

View Document

22/03/1622 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 481200.12

View Document

21/03/1621 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 461200.12

View Document

02/03/162 March 2016 22/01/16 STATEMENT OF CAPITAL GBP 411200.12

View Document

17/02/1617 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/158 December 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