About

Registered Number: 04034224
Date of Incorporation: 14/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 31 Middle Mead, Hook, Hampshire, RG27 9TE

 

Tolcarne Analysis Ltd was setup in 2000. The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Simon 01 February 2017 - 1
JACOBS, Helen Louise 14 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 28 June 2018
AA - Annual Accounts 30 November 2017
SH01 - Return of Allotment of shares 16 October 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 13 March 2006
287 - Change in situation or address of Registered Office 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
363s - Annual Return 02 September 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 03 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 16 August 2001
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.