THE TOFOO COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 037757800003, created on 2025-07-16

View Document

17/06/2517 June 2025 Full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

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

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/09/2213 September 2022 Full 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

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIBBS / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHIHIRO HAYASHI / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA ROSE SMITH / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / R & R TOFU LIMITED / 12/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037757800001

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM PLOT 8 UNIT 5 RYE CLOSE YORK ROAD BUSINESS PARK MALTON NORTH YORKSHIRE YO17 6YD

View Document

03/05/183 May 2018 05/12/17 STATEMENT OF CAPITAL GBP 463050.00

View Document

27/04/1827 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

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

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037757800002

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037757800001

View Document

09/10/179 October 2017 12/09/17 STATEMENT OF CAPITAL GBP 300000

View Document

05/10/175 October 2017 REMOVAL OF RESTRICTION ON AUTH SHARE CAP 12/09/2017

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR YOSHIHIRO HAYASHI

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR IAN YORK

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/07/167 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED R & R TOFU LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MISS LYDIA ROSE SMITH

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID JOHN KNIBBS

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD MALARKEY

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY KATHLYN LOFTHOUSE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROYCE MALARKEY / 24/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 £ NC 1000/50500 24/10/

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 24/10/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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