TOOLK-1T LTD: Filings
Overview
| Company Name | TOOLK-1T LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13058861 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOOLK-1T LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 New Mill Court 2 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to 4 Old Field Road Pencoed Bridgend CF35 5LJ on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to 2 New Mill Court 2 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Middleton as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Tramshed Tech Unit D Pendyris Street Cardiff Caerdydd CF11 6BH Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Mark Williams as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Malcolm Holland as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Jay Ball as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Notification of Flotek Group Limited as a person with significant control on Apr 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Richard Mark Williams as a person with significant control on Apr 12, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Mark Williams on Sep 02, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Richard Mark Williams as a person with significant control on Sep 02, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from 4 Tyla Rhosyr Cowbridge South Glamorgan CF71 7AU United Kingdom to Tramshed Tech Unit D Pendyris Street Cardiff Caerdydd CF11 6BH on Jun 20, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0