ART OF THE TIN TOY LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-22 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-22 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Address. Old address: 16 Hyde Park Garden Mews London W2 2NU. New address: C/O Clarke Bell Limted 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Change date: 2022-11-22. 2022-11-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-11-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-11-22 View Report
Resolution. Description: Resolutions. 2022-11-22 View Report
Accounts. Change account reference date company previous shortened. 2022-11-18 View Report
Accounts. Accounts type micro entity. 2022-09-08 View Report
Accounts. Change account reference date company current extended. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Accounts. Accounts type micro entity. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Accounts. Accounts type micro entity. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Officers. Officer name: Janet Elizabeth Ann Splawski. Termination date: 2019-10-25. 2019-10-25 View Report
Accounts. Accounts type micro entity. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2018-11-17 View Report
Accounts. Accounts type micro entity. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Officers. Officer name: Janet Elizabeth Ann Splawski. Change date: 2014-11-01. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Accounts. Accounts type total exemption small. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Accounts. Accounts type total exemption small. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2010-12-01 View Report
Accounts. Accounts type total exemption small. 2010-05-27 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Change date: 2009-11-26. Officer name: David Edward Pressland. 2009-11-26 View Report
Officers. Officer name: Justin Edward Pressland. Change date: 2009-11-26. 2009-11-26 View Report
Officers. Description: Secretary's change of particulars / janet polanski / 25/09/1993. 2009-07-25 View Report
Officers. Description: Director's change of particulars / justin pressland / 01/07/2009. 2009-07-07 View Report
Accounts. Accounts type total exemption small. 2009-06-12 View Report
Annual return. Legacy. 2008-12-01 View Report
Accounts. Accounts type total exemption small. 2008-06-24 View Report
Annual return. Legacy. 2007-11-30 View Report
Accounts. Accounts type total exemption small. 2007-06-26 View Report
Officers. Description: New director appointed. 2007-02-02 View Report
Annual return. Legacy. 2006-12-12 View Report
Accounts. Accounts type total exemption small. 2006-06-13 View Report
Annual return. Legacy. 2005-12-23 View Report