TOAST DESIGN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
04/10/244 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
03/06/193 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
30/08/1730 August 2017 | PREVEXT FROM 30/11/2016 TO 31/12/2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/06/162 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
31/05/1331 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
30/05/1230 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 30/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TYMON / 30/05/2012 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB UNITED KINGDOM |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXON OX16 9BE UNITED KINGDOM |
31/08/1131 August 2011 | CURREXT FROM 29/11/2011 TO 30/11/2011 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 29 November 2010 |
02/06/112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/06/108 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAMS / 30/05/2009 |
03/09/083 September 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
10/07/0710 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
16/06/0616 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
23/05/0523 May 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 29/11/03 |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | SECRETARY RESIGNED |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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