ROS TOYNBEE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06481547 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ROS TOYNBEE ASSOCIATES LIMITED is an active private limited company with number 06481547. It was incorporated 16 years, 4 months, 12 days ago, on 23 January 2008. The company address is 20, The Circle Queen Elizabeth Street, London, SE1 2JE, England.
Company Fillings
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Change person secretary company with change date
Date: 09 Feb 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-01
Officer name: Joyce Toynbee
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person secretary company with change date
Date: 08 Mar 2021
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joyce Toynbee
Change date: 2020-01-24
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-24
Officer name: Ms Ros Toynbee
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ros Toynbee
Change date: 2020-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
New address: 20, the Circle Queen Elizabeth Street London SE1 2JE
Old address: 72 Great Suffolk Street London SE1 0BL England
Change date: 2020-08-26
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Miss Ros Toynbee
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-26
Psc name: Miss Ros Toynbee
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
New address: 72 Great Suffolk Street London SE1 0BL
Old address: C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
Change date: 2016-10-24
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joyce Toynbee
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-23
Officer name: Ros Toynbee
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: 18 - 22 Wigmore Street London W1U 2RG United Kingdom
Change date: 2012-12-05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: 66 Castle Road London NW1 8SN
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Old address: Audit House 260 Field End Road Eastcote Middx HA4 9LT
Change date: 2011-09-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ros Toynbee
Change date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Ros Toynbee
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from 7 bourne court, southend road woodford green essex IG8 8HD
Documents
Some Companies
180 STOOPS LANE,DONCASTER,DN4 7RA
Number: | 11052542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 CLARENCE AVENUE WESTPOINT ENTERPRISE PARK,MANCHESTER,M17 1QS
Number: | 07941950 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KIRTLE ROAD,CHESHAM,HP5 1AD
Number: | 08591070 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BEDFORD COURT,HAVERHILL,CB9 8JP
Number: | 10791363 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BERKELEY STREET,LONDON,W1J 8DJ
Number: | 11630092 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY BUTLER COMPANY LIMITED
MANOR HOUSE 11 BACK LANE,BRADFORD,BD11 1LS
Number: | 05708907 |
Status: | ACTIVE |
Category: | Private Limited Company |