TOYS ON THE TABLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Cessation of Malcolm John Clatke as a person with significant control on 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Notification of Malcolm John Clarke as a person with significant control on 2018-10-01

View Document

08/07/238 July 2023 Micro company accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Notification of Malcolm John Clatke as a person with significant control on 2022-10-10

View Document

29/06/2329 June 2023 Withdrawal of a person with significant control statement on 2023-06-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Termination of appointment of Michael Marcham Potter as a director on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Mrs Annick Madeleine Jeanne Clarke as a director on 2022-10-10

View Document

17/10/2217 October 2022 Registered office address changed from 41 Bollington Road Oadby Leicester LE2 4nd England to 4 Cedar Drive Market Bosworth Nuneaton Warwickshire CV13 0LW on 2022-10-17

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-02-28

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SANSOM

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEONARD SANSOM / 18/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 41 BOLLINGTON ROAD, OADBY, LEICESTER, 41 BOLLINGTON ROAD OADBY LEICESTER LE2 4ND ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WATTS

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 41 EDGELEY ROAD COUNTESTHORPE LEICESTER LEICESTERSHIRE LE8 5QN

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/05/1825 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR STEVEN LEONARD SANSOM

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/02/1618 February 2016 16/02/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 16/02/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 16/02/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER

View Document

02/04/132 April 2013 16/02/13 NO MEMBER LIST

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MICHAEL MARCHAM POTTER

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 16/02/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR WILLIAM THOMAS BOWLEY

View Document

02/03/112 March 2011 16/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MILGRAM FORREST

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN MILGRAM FORREST

View Document

02/03/112 March 2011 SECRETARY APPOINTED MRS MARGARET WATTS

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MALCOLM JOHN CLARKE

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 16/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTIN WALKER / 16/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LILLIAN BERNICE MILGRAM FORREST / 16/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TERENCE WATTS / 16/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATTS / 16/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MILGRAM FORREST / 20/06/2009

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MAUREEN MILGRAM FORREST

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MARGARET WATTS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

16/02/0716 February 2007 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