TOCA EQUITY GROUP LIMITED

Unit C Anchor House School Lane Unit C Anchor House School Lane, Eastleigh, SO53 4DY, England
StatusACTIVE
Company No.10694921
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

TOCA EQUITY GROUP LIMITED is an active private limited company with number 10694921. It was incorporated 7 years, 3 months, 4 days ago, on 28 March 2017. The company address is Unit C Anchor House School Lane Unit C Anchor House School Lane, Eastleigh, SO53 4DY, England.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Francis Jackson

Termination date: 2024-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Terence Jacobs

Cessation date: 2022-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Francis Jackson

Cessation date: 2022-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orangebox Consultancy Ltd

Notification date: 2022-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Toca Group Limited

Notification date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina-Jane Page

Termination date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Smith

Termination date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Smith

Cessation date: 2020-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina-Jane Page

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Smith

Notification date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Jacobs

Notification date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Francis Jackson

Notification date: 2020-07-01

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Smith

Appointment date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Terence Jacobs

Appointment date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: 39 Kirby Road Portsmouth PO2 0PF England

New address: Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

Old address: Fourth Pillar - Building 1 Botley Mill Botley Southampton Hampshire SO30 2GB United Kingdom

New address: 39 Kirby Road Portsmouth PO2 0PF

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: 2B Deer Park Farm Industrial Esate Knowle Lane Horton Heath Eastleigh Hampshire SO50 7PZ United Kingdom

New address: Fourth Pillar - Building 1 Botley Mill Botley Southampton Hampshire SO30 2GB

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER HOMES & GARDENS LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11151424
Status:ACTIVE
Category:Private Limited Company

ELLIOT BATEMAN LTD

BATEMAN OPTICIANS,BLACKWOOD,NP12 1BA

Number:08746027
Status:ACTIVE
Category:Private Limited Company

GREEN TOUCH GARDENS LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:06689526
Status:ACTIVE
Category:Private Limited Company

HONAR HOLDINGS LTD

7 BATH ROAD,MAIDENHEAD,SL6 4AH

Number:09885261
Status:ACTIVE
Category:Private Limited Company

ROSE COUNTY FENCING LTD

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:04548818
Status:ACTIVE
Category:Private Limited Company

RUST TO RETRO LIMITED

14 RAILWAY LANE,BURNTWOOD,WS7 1LT

Number:07541342
Status:ACTIVE
Category:Private Limited Company

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