TOLUWA PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Termination of appointment of Bisola Jamieson as a director on 2022-07-31

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BISOLA JAMIESON / 01/02/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MRS BISOLA JAMIESON / 01/02/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT PETER JAMIESON / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER JAMIESON / 01/02/2021

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

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

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BISOLA JAMIESON / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER JAMIESON / 15/03/2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

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

View Accounts

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMIESON / 05/06/2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS BISOLA JAMIESON

View Document

04/06/154 June 2015 COMPANY NAME CHANGED TOLUWA LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 28 CHISWICK STAITHE HARTINGTON ROAD LONDON W4 3TP ENGLAND

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED OLUWA LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information