TOFFIS PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/02/256 February 2025 | Current accounting period extended from 2025-01-31 to 2025-02-28 |
06/02/256 February 2025 | Satisfaction of charge 060746440006 in full |
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
03/02/253 February 2025 | Satisfaction of charge 060746440005 in full |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Confirmation statement made on 2024-01-30 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 060746440005 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/11/233 November 2023 | Part of the property or undertaking has been released from charge 060746440005 |
21/10/2321 October 2023 | Micro company accounts made up to 2023-01-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-01-31 |
21/04/2221 April 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA TOFFIS |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTA TOFFIS |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTA VENTURA |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR KYRIACOS TOFFIS / 30/01/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEMETRA TOFFIS / 30/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060746440006 |
05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060746440005 |
04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 190 BILLET ROAD LONDON E17 5DX |
23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/02/1229 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEMETRA TOFFIS / 29/02/2012 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/03/1128 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/04/1020 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/11/0720 November 2007 | NC INC ALREADY ADJUSTED 12/11/07 |
11/07/0711 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0717 February 2007 | NEW DIRECTOR APPOINTED |
17/02/0717 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0717 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0731 January 2007 | SECRETARY RESIGNED |
31/01/0731 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | 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