S J TOKELY LIMITED

First Floor First Floor, Royston, SG8 5AB, Hertfordshire, England
StatusACTIVE
Company No.07688553
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

S J TOKELY LIMITED is an active private limited company with number 07688553. It was incorporated 12 years, 11 months, 1 day ago, on 30 June 2011. The company address is First Floor First Floor, Royston, SG8 5AB, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076885530001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076885530001

Charge creation date: 2019-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

New address: First Floor 27 Kneesworth Street Royston Hertfordshire SG8 5AB

Old address: Kings Cottage London Road Barkway, Nr Royston Herts SG8 8EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Jay Tokely

Change date: 2012-12-05

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Lucinda Tokely

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Jay Tokely

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Lucinda Tokely

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINE IS BAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11320872
Status:ACTIVE
Category:Private Limited Company

EXPERT CONTRACTING SOLUTIONS LIMITED

62 TONG STREET,BRADFORD,BD4 9LX

Number:08212497
Status:LIQUIDATION
Category:Private Limited Company

KITTYCO SUB4 LTD

CHASE HOUSE 305 CHASE ROAD,LONDON,N14 6JS

Number:09269622
Status:ACTIVE
Category:Private Limited Company

LBE GROUP LTD

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:09567325
Status:ACTIVE
Category:Private Limited Company

RENEWABLE LTD.

19 HALE HOUSE,PIMLICO,SW1V 2HS

Number:03474845
Status:ACTIVE
Category:Private Limited Company

STCOMECO LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11151273
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