TOBY PROJECTS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED 50 DIMOND STREET LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL EAMONN MCCOSKER / 19/12/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCOSKER

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED CATHAL EAMONN MCCOSKER

View Document

30/03/1230 March 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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