TOUBA DISTRIBUTION LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR FODE SYLLA / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 91 BRICK LANE LONDON E1 6QL ENGLAND

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FODE SYLLA / 15/09/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FODE SYLLA

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR FODE SYLLA

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR YUKO FUJITA-SYLLA

View Document

05/08/195 August 2019 CESSATION OF FODE SYLLA AS A PSC

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 30 BURTON ROAD KINGSTON UPON THAMES KT2 5TF ENGLAND

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL ENGLAND

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR FODE SYLLA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS YUKO FUJITA-SYLLA

View Document

05/08/195 August 2019 CESSATION OF YUKO FUJITA-SYLLA AS A PSC

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUKO FUJITA-SYLLA

View Document

01/08/191 August 2019 CESSATION OF YUKO FUJITA-SYLLA AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR YUKO FUJITA-SYLLA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR FODE SYLLA

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 30 BURTON ROAD KINGSTON UPON THAMES KT2 5TF ENGLAND

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FODE SYLLA

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL ENGLAND

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUKO FUJITA-SYLLA

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MS YUKO FUJITA-SYLLA

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR FODE SYLLA

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR FODE SYLLA

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR YUKO FUJITA-SYLLA

View Document

26/07/1926 July 2019 CESSATION OF YUKO FUJITA-SYLLA AS A PSC

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 30 BURTON ROAD KINGSTON UPON THAMES KT2 5TF ENGLAND

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

20/07/1920 July 2019 CESSATION OF FODE MOHAMED LAMINE SYLLA AS A PSC

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, DIRECTOR FODE SYLLA

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MS YUKO FUJITA-SYLLA

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM PO BOX P1-002 THE OLD TRUMAN BREWERY 91 BRICK LANE P1-002 LONDON E1 6QL ENGLAND

View Document

20/07/1920 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUKO FUJITA-SYLLA

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR YUKO FUJITA-SYLLA

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR FODE MOHAMED LAMINE SYLLA

View Document

15/07/1915 July 2019 CESSATION OF YUKO FUJITA-SYLLA AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FODE SYLLA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MRS YUKO FUJITA-SYLLA

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUKO FUJITA-SYLLA

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR FODE SYLLA

View Document

29/03/1829 March 2018 CESSATION OF FODE MOHAMED LAMINE SYLLA AS A PSC

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY YUKO FUJITA

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 30 BURTON ROAD KINGSTON UPON THAMES SURREY KT2 5TF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 30 BURTON ROAD KINGSTON UPON THAMES SURREY KT2 5TF UNITED KINGDOM

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / YUKO FUJITA / 25/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 80 SHORTLANDS ROAD KINGSTON UPON THAMES KT2 6HE UK

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FODE SYLLA / 25/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FODE SYLLA / 25/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / YUKO FUJITA / 25/11/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FODE SYLLA / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / YUKO FUJITA / 26/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FODE SYLLA / 26/11/2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM REAR FLAT 189 HAMPTON HILL HIGH STREET HAMPTON MIDDLESEX TW12 1NL

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 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