About

Registered Number: 04451696
Date of Incorporation: 30/05/2002 (22 years ago)
Company Status: Active
Registered Address: 16 North Bar Street, Banbury, Oxfordshire, OX16 0TF

 

Toast Design Consultancy Ltd was registered on 30 May 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Tymon, Christopher, Williams, Mark are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYMON, Christopher 30 May 2002 - 1
WILLIAMS, Mark 27 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 September 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AD01 - Change of registered office address 09 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 31 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 10 July 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 17 May 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.