Toy Galaxy Ltd was registered on 12 February 2008, it's status is listed as "Active". This business has 2 directors listed. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Bhavin Jeram | 12 February 2008 | - | 1 |
PATEL, Malini Jeram | 12 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 22 September 2020 | |
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 10 October 2019 | |
MR01 - N/A | 15 May 2019 | |
CS01 - N/A | 14 February 2019 | |
MR01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 10 December 2017 | |
CS01 - N/A | 26 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
MR04 - N/A | 05 September 2016 | |
MR01 - N/A | 17 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 08 November 2014 | |
AD01 - Change of registered office address | 12 July 2014 | |
SH01 - Return of Allotment of shares | 19 May 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
AA - Annual Accounts | 15 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 27 December 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 16 February 2010 | |
225 - Change of Accounting Reference Date | 13 March 2009 | |
363a - Annual Return | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
NEWINC - New incorporation documents | 12 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2019 | Fully Satisfied |
N/A |
A registered charge | 20 September 2018 | Outstanding |
N/A |
A registered charge | 14 March 2016 | Outstanding |
N/A |
Rent deposit deed | 18 October 2012 | Outstanding |
N/A |
Debenture | 25 April 2008 | Fully Satisfied |
N/A |