TOOLBOX ENGLISH LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 20/09/2320 September 2023 | Registered office address changed from 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-09-20 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 25/11/2225 November 2022 | Change of details for Mr Mehmet Bulent Boytorun as a person with significant control on 2022-11-25 |
| 25/11/2225 November 2022 | Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 278 Langham Road London N15 3NP on 2022-11-25 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET BULENT BOYTORUN / 10/12/2020 |
| 10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MEHMET BULENT BOYTORUN / 10/12/2020 |
| 10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 4 BEAUFORT CLOSE 4 BEAUFORT CLOSE LONDON W5 3EE UNITED KINGDOM |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 104 BOIS LANE AMERSHAM HP6 6DE UNITED KINGDOM |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MEHMET BULENT BOYTORUN / 01/05/2019 |
| 03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BULENT MEHMET BOYTORUN / 26/02/2018 |
| 26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT MEHMET BOYTORUN / 26/02/2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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