This company is commonly known as Toluna Group Limited. The company was founded 19 years ago and was given the registration number 05395024. The firm's registered office is in LONDON. You can find them at Ealing Cross, 85 Uxbridge Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | TOLUNA GROUP LIMITED |
---|---|---|
Company Number | : | 05395024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ealing Cross, 85 Uxbridge Road, London, W5 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ealing Cross, 85 Uxbridge Road, London, W5 5TH | Director | 30 September 2020 | Active |
Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH | Director | 16 March 2005 | Active |
3, More Riverside, London, SE1 2AQ | Secretary | 16 March 2005 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 11 May 2005 | Active |
280 Gray's Inn Road, London, WC1X 8EB | Corporate Secretary | 16 March 2005 | Active |
Woodridings, Landscape Road, Warlingham, CR6 9JB | Director | 20 June 2005 | Active |
18, Russell Close, London, W4 2NU | Director | 16 March 2005 | Active |
Ealing Cross, 85 Uxbridge Road, London, W5 5TH | Director | 23 July 2015 | Active |
1, Bis Rue Collange, 92300, Levallois Perret, France, | Director | 18 May 2013 | Active |
30 Larpent Avenue, London, SW15 6UU | Director | 15 April 2005 | Active |
La Falize 1, La Bruyere, | Director | 14 July 2009 | Active |
Newton Of Drumduan, Dess, Aboyne, AB34 5BD | Director | 15 April 2005 | Active |
1bis, Rue Collange, Levallois-Perret, France, 92593 | Director | 03 May 2011 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 16 March 2005 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Director | 16 March 2005 | Active |
Itwp Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Eurovestech, 29 Curzon Street, London, United Kingdom, W1J 7TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Accounts | Change account reference date company current extended. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Incorporation | Memorandum articles. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.