TOAST (MAIL ORDER) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/01/2416 January 2024 Full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Registered office address changed from Unit 306, Screenworks 22 Highbury Grove London N5 2EF England to 3rd Floor Matrix House Matrix Business Park Swansea Enterprise Park Swansea SA6 8RE on 2023-11-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Thomas Børglum Jensen on 2023-10-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Full accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

06/07/186 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 4574000

View Document

10/05/1810 May 2018 ADOPT ARTICLES 30/04/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESTSELLER UNITED A/S

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR THOMAS BØRGLUM JENSEN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE ROHAN WILNER

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARKS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SEATON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA SEATON

View Document

30/04/1830 April 2018 CESSATION OF FRENCH CONNECTION GROUP PLC AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ANDERS HOLCH POVLSEN

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM FIRST FLOOR CENTRO ONE 39 PLENDER STREET LONDON NW1 0DT UNITED KINGDOM

View Document

30/04/1830 April 2018 CURREXT FROM 31/01/2019 TO 31/07/2019

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033992540003

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / FRENCH CONNECTION GROUP PLC / 29/08/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY DINESH SHAH

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE DE ROHAN WILNER / 15/12/2017

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033992540003

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR LEE JAMES WILLIAMS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON

View Document

28/07/1528 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED SUZANNE DE ROHAN WILNER

View Document

18/08/1418 August 2014 SECTION 519

View Document

15/08/1415 August 2014 SECTION 519

View Document

13/08/1413 August 2014 AUDITOR'S RESIGNATION

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ADAM CASTLETON

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROY NAISMITH

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/07/1115 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRYCE WILLIAMS / 15/05/2011

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKS / 04/08/2008

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/053 November 2005 AUD REMU FIX BY DIR 12/10/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/07/0422 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: UNIT B3, LAKESIDE TECHNOLOGY PARK, ENTERPRISE PARK, LLANSAMLET, SWANSEA WEST GLAMORGAN SA7 9FF

View Document

04/08/004 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/09/989 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/98

View Document

09/09/989 September 1998 £ NC 100/100000 21/08

View Document

07/08/987 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA W.GLAM SA2 9DH

View Document

07/07/977 July 1997 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