A J TODD LTD

Third Floor Zeeta House Third Floor Zeeta House, Putney, SW15 2SH, London, England
StatusACTIVE
Company No.07018186
CategoryPrivate Limited Company
Incorporated14 Sep 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

A J TODD LTD is an active private limited company with number 07018186. It was incorporated 14 years, 9 months, 21 days ago, on 14 September 2009. The company address is Third Floor Zeeta House Third Floor Zeeta House, Putney, SW15 2SH, London, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2022

Category: Address

Type: AD02

Old address: 5 Erin Close London SW6 1BF England

New address: Third Floor Zeeta House 200 Upper Richmond Road Putney London SW15 2SH

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-11

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-11

Psc name: Mr Anthony Jervis Todd

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-11

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

Old address: 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England

New address: Third Floor Zeeta House 200 Upper Richmond Road Putney London SW15 2SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Anthony Jervis Todd

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-19

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: 5 Erin Close London SW6 1BF

New address: 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-01

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: 60 Cross Street London N1 2BA

New address: 5 Erin Close London SW6 1BF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Oct 2014

Category: Address

Type: AD02

Old address: C/O Chaplin Associates Gates End Fairmile Henley-on-Thames Oxfordshire RG9 2JY United Kingdom

New address: 5 Erin Close London SW6 1BF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change sail address company with old address

Date: 21 Sep 2011

Category: Address

Type: AD02

Old address: C/O Chaplin Associates 35 Milldown Road Goring Reading Oxfordshire RG8 0BA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Move registers to sail company

Date: 21 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Mr Anthony Jervis Todd

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2010 to 30/04/2010

Documents

View document PDF

Incorporation company

Date: 14 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10734125
Status:ACTIVE
Category:Private Limited Company

OBG-STL LLP

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:OC421657
Status:ACTIVE
Category:Limited Liability Partnership

SPRINGDALE INTERNATIONAL LTD

10 CHANCEL COURT,LONGWOOD,HUDDERSFIELD 10 CHANCEL COURT,HUDDERSFIELD,HD3 4SX

Number:11417224
Status:ACTIVE
Category:Private Limited Company
Number:07087711
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HOLISTIC KITCHEN LTD

155A PHILIP LANE,LONDON,N15 4HQ

Number:07608447
Status:ACTIVE
Category:Private Limited Company

THE ZOOLOGICAL SOCIETY OF HERTFORDSHIRE LIMITED

PARADISE PARK,BROXBOURNE,EN10 7QA

Number:10350759
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source