TOOLKIT WEBSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
03/10/243 October 2024 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from 207 Regent Street London W1B 3HH England to 207 Regent Street 3rd Floor London W1B 3HH on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from Floor 3, 207 Regent Street London W1B 3HH 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 207 Regent Street London W1B 3HH on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from Unit 13, Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH United Kingdom to Floor 3, 207 Regent Street London W1B 3HH 3rd Floor 207 Regent Street London W1B 3HH on 2024-10-03 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
23/05/2323 May 2023 | Director's details changed for Mr Marcus William Malcolm Green on 2023-05-22 |
23/05/2323 May 2023 | Change of details for Mr Marcus William Malcolm Green as a person with significant control on 2023-05-22 |
12/05/2312 May 2023 | Director's details changed for Mr Marcus William Malcolm Green on 2021-02-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Registration of charge 047181960001, created on 2022-05-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 01/04/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
23/05/1823 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STANFORD MALCOLM GREEN / 14/05/2018 |
23/05/1823 May 2018 | CESSATION OF REBECCA SUSAN GREEN AS A PSC |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 14/05/2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 23/05/2018 |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 14/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 30 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/04/1412 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/05/135 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MALCOLM GREEN / 24/10/2011 |
15/07/1115 July 2011 | S1096 COURT ORDER TO RECTIFY |
06/05/116 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MALCOLM GREEN / 01/04/2010 |
22/04/1022 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG |
01/09/091 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GREEN / 12/08/2009 |
03/04/093 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GREEN / 24/02/2009 |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GREEN / 24/02/2009 |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | COMPANY NAME CHANGED GREENDESIGN INTERNET SOLUTIONS L IMITED CERTIFICATE ISSUED ON 21/05/07 |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/12/0421 December 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
07/05/047 May 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | NEW SECRETARY APPOINTED |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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