TOXICO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-06-10 with no updates |
09/07/259 July 2025 | Total exemption full accounts made up to 2024-12-31 |
23/12/2423 December 2024 | Notification of Lee Kitchener as a person with significant control on 2023-08-21 |
23/12/2423 December 2024 | Change of details for Mr Gerald Mcgowan as a person with significant control on 2023-08-21 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/09/2323 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Appointment of Mr Lee Edward Kitchener as a director on 2023-08-21 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-10 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 15D WINCHESTER BUILDING RIVERMEAD ROAD STONEHILL BUSINESS PARK EDMONTON LONDON N18 3QW |
29/04/2029 April 2020 | Registered office address changed from , Unit 15D Winchester Building, Rivermead Road, Stonehill Business Park Edmonton, London, N18 3QW to 2 Springfield Parade Mews London N13 5ES on 2020-04-29 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / GERALD MCGOWAN / 13/03/2014 |
09/07/149 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCGOWAN / 13/03/2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE WEIR |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR KELLY ESSAYAH |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAIN DE LA MATA |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY MANNS / 12/06/2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/08/102 August 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCGOWAN / 10/06/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/08/084 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/11/0714 November 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/08/0510 August 2005 | |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: UNIT 6G N17 STUDIOS 784-788 HIGH ROAD LONDON N17 0DA |
23/06/0523 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/12/032 December 2003 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/08/0212 August 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 3/5 THE MEWS TURNPIKE LANE LONDON N8 0ED |
21/03/0221 March 2002 | |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | NEW SECRETARY APPOINTED |
11/05/0011 May 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
06/02/006 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/10/9922 October 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
24/08/9924 August 1999 | NEW DIRECTOR APPOINTED |
24/08/9924 August 1999 | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
27/01/9927 January 1999 | REGISTERED OFFICE CHANGED ON 27/01/99 FROM: UNIT 4 HASTINGS TERRACE CONWAY ROAD LONDON N15 3BE |
27/01/9927 January 1999 | |
16/06/9816 June 1998 | SECRETARY RESIGNED |
15/06/9815 June 1998 | S386 DISP APP AUDS 10/06/98 |
10/06/9810 June 1998 | 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