TOKEN COMMS LIMITED
Status | ACTIVE |
Company No. | 09294216 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TOKEN COMMS LIMITED is an active private limited company with number 09294216. It was incorporated 9 years, 7 months, 5 days ago, on 04 November 2014. The company address is Woodcock Cottage Marks Lane Woodcock Cottage Marks Lane, Brandon, IP27 0TN, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-11
New address: Woodcock Cottage Marks Lane Santon Downham Brandon Suffolk IP27 0TN
Old address: Woodcock Cottage Marks Lane Santon Downham Suffolk United Kingdom
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: Woodcock Cottage Marks Lane Santon Downham Suffolk
Old address: 80 Caraway Drive Swindon Wiltshire SN2 2RG
Change date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 04 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jodie Evans
Change date: 2018-04-20
Documents
Change person director company with change date
Date: 04 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-20
Officer name: Miss Jodie Mallord
Documents
Change to a person with significant control
Date: 04 May 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-20
Psc name: Miss Jodie Mallord
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change account reference date company current extended
Date: 10 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Some Companies
59 OAKFIELD ROAD,SURREY,CR0 2UX
Number: | 04566163 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRANFORD GARDENS,MANCHESTER,M41 8SP
Number: | 10272518 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED
WILTRON HOUSE,STEVENAGE,SG1 2EF
Number: | 10704525 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 RYDER COURT,NEWTON AYCLIFFE,DL5 4PB
Number: | 09526538 |
Status: | ACTIVE |
Category: | Private Limited Company |
240-242 WILMSLOW ROAD,MANCHESTER,M14 6LD
Number: | 11357310 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SOUTHGLADE ROAD,NOTTINGHAM,NG5 5GE
Number: | 09078556 |
Status: | ACTIVE |
Category: | Private Limited Company |