Toffoc Ltd was founded on 15 April 2004 and are based in Ynys Mon, it's status at Companies House is "Active". Roberts, Diana Ellen, Huws, Padrig are the current directors of the company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUWS, Padrig | 01 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Diana Ellen | 01 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 20 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
AR01 - Annual Return | 20 April 2012 | |
SH01 - Return of Allotment of shares | 20 April 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
RESOLUTIONS - N/A | 03 December 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 December 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 December 2010 | |
CC04 - Statement of companies objects | 03 December 2010 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
225 - Change of Accounting Reference Date | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
NEWINC - New incorporation documents | 15 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 December 2006 | Fully Satisfied |
N/A |
Debenture | 14 March 2005 | Fully Satisfied |
N/A |