TOAST PUBLIC RELATIONS LIMITED
Status | ACTIVE |
Company No. | 05666691 |
Category | Private Limited Company |
Incorporated | 05 Jan 2006 |
Age | 18 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
TOAST PUBLIC RELATIONS LIMITED is an active private limited company with number 05666691. It was incorporated 18 years, 4 months, 27 days ago, on 05 January 2006. The company address is M.01 Tomorrow M.01 Tomorrow, Mediacityuk, M50 2AB, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-18
New address: M.01 Tomorrow Blue Mediacityuk M50 2AB
Old address: 82 the Greenhouse Mediacityuk Salford Greater Manchester M50 2EQ United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: 82 the Greenhouse Mediacityuk Salford Greater Manchester M50 2EQ
Old address: 82 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
Change date: 2017-03-23
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
New address: 82 82 the Greenhouse Mediacityuk Salford M50 2EQ
Old address: C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ
Change date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Address
Type: AD01
Old address: 43B Plains Road Mapperley Nottingham NG3 5JU
New address: C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ
Change date: 2015-12-31
Documents
Capital allotment shares
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2015-09-17
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-13
Officer name: Mrs Julia Clare Pride
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julia Clare Pride
Change date: 2010-09-28
Documents
Capital allotment shares
Date: 05 Jan 2012
Action Date: 08 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-08
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Ms Julia Clare Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julia mitchell / 27/03/2009
Documents
Legacy
Date: 31 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Some Companies
39B VILLAGE FARM INDUSTRIAL EST.,MID-GLAMORGAN,CF33 6NU
Number: | 02738811 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED
STAFFORD PARK 7,SHROPSHIRE,TF3 3BQ
Number: | 01551572 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 10227738 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 THE VALE,LONDON,NW11 8SR
Number: | 06955881 |
Status: | ACTIVE |
Category: | Private Limited Company |
1071 WARWICK ROAD,BIRMINGHAM,B27 6QT
Number: | 00144648 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROSE COTTAGE,MALVERN,WR13 6NE
Number: | 02768498 |
Status: | ACTIVE |
Category: | Private Limited Company |