TOKENSPOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE England to College House 4 st Leonard's Close Bridgnorth Shropshire WV16 4EJ on 2024-06-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2022-12-23

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O CONNOR SPENCER & CO 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM MURRAY

View Document

30/05/1230 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE LEYS 2C LEYTON ROAD HARPENDEN HERTFORDSHIRE AL5 2TL

View Document

10/05/1110 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA VICKERS MURRAY / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MURRAY / 18/04/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MURRAY / 01/09/2006

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/04/0018 April 2000 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