TOKAI UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Director's details changed for Mr Leigh Antony Smith on 2023-11-01

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2022-01-18

View Document

14/11/2114 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/02/2113 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O EMMERSON ACCOUNTANCY LIMITED ATLANTIC BUSINESS CENTRE, ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

04/04/174 April 2017 CORPORATE DIRECTOR APPOINTED TOKAI OPTECS NV

View Document

04/04/174 April 2017 COMPANY NAME CHANGED ELLIOTT OPTICAL LTD CERTIFICATE ISSUED ON 04/04/17

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JULIAN WRIGHT

View Document

04/04/174 April 2017 30/12/16 STATEMENT OF CAPITAL GBP 3

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 ADOPT ARTICLES 30/12/2016

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 STATEMENT BY DIRECTORS

View Document

01/03/161 March 2016 SOLVENCY STATEMENT DATED 31/01/16

View Document

01/03/161 March 2016 REDUCE ISSUED CAPITAL 14/02/2016

View Document

01/03/161 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/09/1529 September 2015 SUB-DIVISION 31/07/15

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089102260001

View Document

25/02/1425 February 2014 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