TOBYJEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS / 19/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 2 HIGHFIELD HOUSE REGENCY PARK ROAD PUDSEY WEST YORKSHIRE LS28 8PW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 06/07/12 STATEMENT OF CAPITAL GBP 18

View Document

15/08/1215 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY MARION ROSS

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR BENJAMIN ROSS

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DESMOND ROSS / 01/10/2009

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 13 KENMORE WALK WIBSEY BRADFORD BD6 3JQ

View Document

16/08/9916 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/07/8926 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 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