TOTES ISOTONER (UK) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

03/01/253 January 2025 Termination of appointment of Karl Bowden as a director on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Brian John Walshe as a secretary on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Michael Bate as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Karl Bowden as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Satisfaction of charge 9 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 8 in full

View Document

18/10/2418 October 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

29/07/2429 July 2024 Particulars of variation of rights attached to shares

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Change of share class name or designation

View Document

17/06/2417 June 2024 Appointment of Mr Jay Patel as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Daniel Stephen Rajczak as a director on 2024-05-31

View Document

12/06/2412 June 2024 Notification of Randa Uk Limited as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Justin Oliver Spiegel as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Jeffrey Owen Spiegel as a director on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Totes Isotoner Corporation as a person with significant control on 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-07-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

26/05/2326 May 2023 Auditor's resignation

View Document

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

18/05/2218 May 2022 Full accounts made up to 2021-07-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR DANIEL STEPHEN RAJCZAK

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GERNERT

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/06/159 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/05/1315 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/06/1213 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/06/111 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR KARL BOWDEN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM ELVIDGE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR KARL BOWDEN

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GERNERT / 03/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BATE / 03/05/2010

View Document

22/09/0922 September 2009 SECRETARY APPOINTED GRAHAM VICTOR CHARLES ELVIDGE

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER TURNBULL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY PETER TURNBULL

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; CHANGE OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 CONVE 06/11/03

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/06/982 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/11/9713 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 COMPANY NAME CHANGED TOTES (U.K.) LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

09/07/939 July 1993 ALTER MEM AND ARTS 25/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 13/05/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: SHELTON HOUSE, 1 BENTALLS, PIPPS HILL INDUSTRIAL ESTATE, BASILDON ESSEX SS14 3DJ

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/88

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

12/01/8112 January 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/01/81

View Document

27/11/8027 November 1980 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