TOLERANCE INTERNATIONAL LTD

10 Queen Street Place, London, EC4R 1BE
StatusACTIVE
Company No.04947566
Category
Incorporated30 Oct 2003
Age20 years, 7 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirin Rahimi

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laleh Tarighi

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laleh Tarighi

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shirin Rahimi

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgina Oliver

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/08

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/07

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/06

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/04

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRKLNSND LIMITED

8 CROMWELL MEWS,LEEDS,LS9 7JA

Number:11026170
Status:ACTIVE
Category:Private Limited Company

DJY ENGINEERING LTD

BILLETFIELD,RAMSGATE,CT11 0RZ

Number:11134686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J MORGAN ASH RECLAMATION LTD

1 MILL HOUSE MILL ROAD,ROTHERHAM,S60 5RQ

Number:10677025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOTCH HEALTHCARE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source