TOKEMA LTD

563 Chiswick High Road, London, W4 3AY
StatusACTIVE
Company No.08675392
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

TOKEMA LTD is an active private limited company with number 08675392. It was incorporated 10 years, 8 months, 11 days ago, on 03 September 2013. The company address is 563 Chiswick High Road, London, W4 3AY.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pierre Liguori

Change date: 2019-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominique Bartoli

Cessation date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-27

Officer name: Dominique Liguori-Bartoli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Ms Dominique Bartoli

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-26

Officer name: Mr Pierre Liguori

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dominique Bartoli

Change date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Pierre Liguori

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Pierre Liguori

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Dominique Bartoli

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Liguori

Change date: 2015-08-10

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2015

Category: Address

Type: AD02

Old address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

New address: 563 Chiswick High Road London W4 3AY

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Liguori

Change date: 2015-08-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2015

Category: Address

Type: AD04

New address: 563 Chiswick High Road London W4 3AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: 563 Chiswick High Road London W4 3AY

Old address: Lincoln House, 4th Floor 300 High Holborn London WC1V 7JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Pierre Liguori

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Dec 2014

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Liguori

Change date: 2014-09-03

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2014

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2014

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom

Change date: 2014-05-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONROY BUILDERS (CROYDON) LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:07088965
Status:ACTIVE
Category:Private Limited Company

GMS ASSETS LIMITED

38 FAWE PARK ROAD,LONDON,SW15 2EA

Number:10869129
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PROPERTY DEVELOPMENT LTD

88 WINCHESTER ROAD,ROMSEY,SO51 8JE

Number:11213062
Status:ACTIVE
Category:Private Limited Company

HNA COOPERS LTD

11 CRUCIFIX LANE,LONDON,SE1 3JW

Number:08930405
Status:ACTIVE
Category:Private Limited Company

LOULOU'S LIMITED

ARNISH PORTINCAPLE,HELENSBURGH,G84 0ET

Number:SC568392
Status:ACTIVE
Category:Private Limited Company

SDH HANDYMAN LTD

1 2 BERESFORD ROAD,ST. ALBANS,AL1 5FW

Number:11056717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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