TOIBER KENT LIMITED
Status | ACTIVE |
Company No. | 10087791 |
Category | Private Limited Company |
Incorporated | 29 Mar 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TOIBER KENT LIMITED is an active private limited company with number 10087791. It was incorporated 8 years, 2 months, 5 days ago, on 29 March 2016. The company address is Suite 5 1 Golders Green Road, London, NW11 8DY, England.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ziv Holdings Limited
Change date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yechiel Toiber
Change date: 2023-03-31
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-31
Officer name: Dr Carmel Gerda Kent
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change sail address company with new address
Date: 01 Apr 2022
Category: Address
Type: AD02
New address: 9 Harbord Road Oxford OX2 8LH
Documents
Change account reference date company current shortened
Date: 31 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-31
Officer name: Mr Yechiel Toiber
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: Suite 5 1 Golders Green Road London NW11 8DY
Change date: 2022-03-31
Old address: 9 Harbord Road Oxford OX2 8LH England
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Carmel Gerda Kent
Change date: 2022-03-31
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-31
Psc name: Ziv Holdings Limited
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-31
Psc name: Mr Yechiel Toiber
Documents
Confirmation statement with updates
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-02
Officer name: Mr Yechiel Toiber
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-02
Officer name: Ms Carmel Gerda Kent
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ziv Holdings Limited
Change date: 2020-07-02
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yechiel Toiber
Change date: 2020-07-02
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 90 Victoria Road Oxford OX2 7QE United Kingdom
New address: 9 Harbord Road Oxford OX2 8LH
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 06 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 25 Dec 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Cessation of a person with significant control
Date: 18 Aug 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carmel Gerda Kent
Cessation date: 2017-12-12
Documents
Notification of a person with significant control
Date: 18 Aug 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ziv Holdings Limited
Notification date: 2017-12-12
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
New address: 90 Victoria Road Oxford OX2 7QE
Old address: C/O Yechiel Toiber 90 Victoria Road Oxford OX2 7QE United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change person director company with change date
Date: 17 Jul 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-17
Officer name: Mr Yechiel Toiber
Documents
Confirmation statement with updates
Date: 17 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carmel Gerda Kent
Appointment date: 2016-07-17
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: C/O Uk Made Simple Limited 1 Pancras Square London N1C 4AG United Kingdom
New address: C/O Yechiel Toiber 90 Victoria Road Oxford OX2 7QE
Change date: 2016-05-03
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10245254 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SHIP STREET,BRIGHTON,BN1 1AE
Number: | 07520931 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 09504791 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 06647032 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX & GABBETT INVESTMENTS LIMITED
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11919251 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTE OF VEHICLE RECOVERY(THE)
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 01841644 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |