TOLERANCE INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 04947566 |
Category | |
Incorporated | 30 Oct 2003 |
Age | 20 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TOLERANCE INTERNATIONAL LTD is an active with number 04947566. It was incorporated 20 years, 7 months, 3 days ago, on 30 October 2003. The company address is 10 Queen Street Place, London, EC4R 1BE.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-22
Officer name: Mrs Shirin Rahimi
Documents
Change person secretary company with change date
Date: 11 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Shirin Rahimi
Change date: 2021-01-22
Documents
Change person secretary company with change date
Date: 11 Feb 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-25
Officer name: Mrs Shirin Rahimi
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jahanshah Jahanshahi
Change date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shirin Rahimi
Change date: 2016-10-23
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jahanshah Jahanshahi
Change date: 2016-10-23
Documents
Confirmation statement with updates
Date: 30 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 26 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Old address: 2-6 Cannon Street London EC4M 6YH
Change date: 2015-03-06
New address: 10 Queen Street Place London EC4R 1BE
Documents
Change person secretary company with change date
Date: 06 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Shirin Rahimi
Change date: 2015-03-01
Documents
Annual return company with made up date no member list
Date: 03 Dec 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 29 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type full
Date: 10 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 13 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirin Rahimi
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laleh Tarighi
Documents
Termination secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laleh Tarighi
Documents
Appoint person secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shirin Rahimi
Documents
Termination secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgina Oliver
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 02 Jan 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Laleh Tarighi
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Jahanshah Jahanshahi
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/10/08
Documents
Resolution
Date: 15 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/10/07
Documents
Legacy
Date: 26 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 26/03/07 from: room 116 102 cavell street london E1 2JA
Documents
Accounts with accounts type small
Date: 30 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/10/06
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 02/10/06 from: groupama house 17 station road new barnet EN5 1NW
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 30 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sima association LTD\certificate issued on 30/06/06
Documents
Accounts with accounts type small
Date: 12 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: po box 952 86 carnarvon avenue enfield middlesex EN1 3ZE
Documents
Legacy
Date: 13 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/09/05
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/10/05
Documents
Accounts with accounts type small
Date: 19 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Certificate change of name company
Date: 03 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sima company (london) LIMITED\certificate issued on 03/10/05
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: 86 carnarvon avenue enfield middlesex EN1 3DU
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/10/04
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 17/11/03 from: 16 saint john street london EC1M 4NT
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8 CROMWELL MEWS,LEEDS,LS9 7JA
Number: | 11026170 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLETFIELD,RAMSGATE,CT11 0RZ
Number: | 11134686 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 MILL HOUSE MILL ROAD,ROTHERHAM,S60 5RQ
Number: | 10677025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 17,YEOVIL,BA21 4JT
Number: | 11531462 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIAL CORE ACCOUNTANTS LIMITED
27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 08942447 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANK SERVICES (ABERDEEN) LIMITED
MIDDLEMUIR FARM,ABERDEEN,AB23 8XP
Number: | SC263053 |
Status: | ACTIVE |
Category: | Private Limited Company |