TOLLGATE SYSTEMS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Registered office address changed from 34 South Hill Road Gravesend Kent DA12 1JX United Kingdom to First Floor, 36 Albemarle Street London W1S 4JE on 2024-06-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Termination of appointment of Brian Thomas Wadlow as a director on 2023-07-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Director's details changed for Mr David Stanley Gates on 2022-10-12

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 33 Morgan Street London E3 5AA United Kingdom to 34 34 South Hill Road Gravesend Kent DA12 1JX on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 34 34 South Hill Road Gravesend Kent DA12 1JX United Kingdom to 34 South Hill Road Gravesend Kent DA12 1JX on 2022-04-26

View Document

22/04/2222 April 2022 Registered office address changed from 34 South Hill Road Gravesend Kent DA12 1JX to 33 Morgan Street London E3 5AA on 2022-04-22

View Document

08/04/228 April 2022 Appointment of Mr David Stanley Gates as a director on 2022-04-08

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / VITALIY ARBUZOV / 07/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS WADLOW / 01/02/2016

View Document

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 DIRECTOR APPOINTED BRIAN WADLOW

View Document

21/05/1421 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

09/08/139 August 2013 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES LIMITED

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 01/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0531 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0511 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

07/07/037 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 EXEMPTION FROM APPOINTING AUDITORS 20/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 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