Download leads from Nexok and grow your business. Find out more

Online Toy Shop Limited

Documents

Total Documents70
Total Pages308

Filing History

10 February 2023Confirmation statement made on 2 February 2023 with updates
9 February 2023Notification of Caroline Souter as a person with significant control on 28 February 2019
9 February 2023Change of details for Meyou Holdings Limited as a person with significant control on 28 February 2019
23 December 2022Total exemption full accounts made up to 31 March 2022
9 February 2022Confirmation statement made on 2 February 2022 with updates
16 November 2021Total exemption full accounts made up to 31 March 2021
8 February 2021Confirmation statement made on 2 February 2021 with updates
26 October 2020Registered office address changed from Unit 13 Belfont Trading Estate Mucklow Hill Halesowen Birmingham West Midlands B62 8DR England to Unit Bh7 Buntsford Hill Business Park Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 26 October 2020
11 June 2020Total exemption full accounts made up to 31 March 2020
27 February 2020Registered office address changed from Unit 13 Belfont Trading Estate Muclow Hill Halesowen Birmingham West Midlands B62 8DR England to Unit 13 Belfont Trading Estate Mucklow Hill Halesowen Birmingham West Midlands B62 8DR on 27 February 2020
26 February 2020Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA to Unit 13 Belfont Trading Estate Muclow Hill Halesowen Birmingham West Midlands B62 8DR on 26 February 2020
18 February 2020Confirmation statement made on 2 February 2020 with updates
19 November 2019Director's details changed for Miss Caroline Souter on 19 November 2019
17 September 2019Director's details changed for Miss Caroline Souter on 17 September 2019
30 May 2019Total exemption full accounts made up to 31 March 2019
4 February 2019Confirmation statement made on 2 February 2019 with updates
9 November 2018Total exemption full accounts made up to 31 March 2018
15 February 2018Confirmation statement made on 2 February 2018 with updates
5 May 2017Total exemption full accounts made up to 31 March 2017
5 May 2017Total exemption full accounts made up to 31 March 2017
4 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017
4 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017
15 February 2017Confirmation statement made on 2 February 2017 with updates
15 February 2017Confirmation statement made on 2 February 2017 with updates
10 January 2017Director's details changed for Caz Souter on 26 April 2016
10 January 2017Director's details changed for Caz Souter on 26 April 2016
23 March 2016Accounts for a dormant company made up to 28 February 2016
23 March 2016Accounts for a dormant company made up to 28 February 2016
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
11 November 2015Accounts for a dormant company made up to 28 February 2015
11 November 2015Accounts for a dormant company made up to 28 February 2015
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
14 October 2014Accounts for a dormant company made up to 28 February 2014
14 October 2014Accounts for a dormant company made up to 28 February 2014
2 July 2014Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL on 2 July 2014
2 July 2014Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL on 2 July 2014
2 July 2014Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL on 2 July 2014
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
10 October 2013Accounts for a dormant company made up to 28 February 2013
10 October 2013Accounts for a dormant company made up to 28 February 2013
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
4 January 2013Registered office address changed from Units 1 & 2 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD United Kingdom on 4 January 2013
4 January 2013Registered office address changed from Units 1 & 2 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD United Kingdom on 4 January 2013
4 January 2013Registered office address changed from Units 1 & 2 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD United Kingdom on 4 January 2013
8 October 2012Accounts for a dormant company made up to 28 February 2012
8 October 2012Accounts for a dormant company made up to 28 February 2012
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
25 October 2011Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL United Kingdom on 25 October 2011
25 October 2011Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL United Kingdom on 25 October 2011
31 May 2011Accounts for a dormant company made up to 28 February 2011
31 May 2011Accounts for a dormant company made up to 28 February 2011
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
18 February 2010Appointment of Caz Souter as a director
18 February 2010Appointment of Caz Souter as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing