Today Interiors LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31 Trade Debtors £458,150 -25.44% Total assets £1,108,131 -13.07%
TODAY INTERIORS LIMITED
TODAY INTERIORS (HOLDINGS) LIMITED
Company type Private Limited Company , Liquidation Company Number 01090241 Record last updated Saturday, October 16, 2021 7:20:43 AM UTC Official Address 5 Unit Orchard Park Isaac Newton Way Belmont There are 2 companies registered at this street
Postal Code NG319RT Sector Wholesale of other intermediate products
Visits Document Type Publication date Download link Registry Oct 7, 2021 Resignation of one Director (a man) Financials Sep 6, 2017 Annual accounts Registry Jun 7, 2017 Confirmation statement made , with updates Financials Sep 17, 2016 Annual accounts Registry Jun 6, 2016 Annual return Registry Jun 6, 2016 Change of particulars for director Financials Sep 3, 2015 Annual accounts Registry Jun 8, 2015 Annual return Financials Sep 15, 2014 Annual accounts Registry Jun 6, 2014 Annual return Registry Jan 22, 2014 Resignation of one Director Registry Dec 31, 2013 Resignation of one Solicitor and one Director (a man) Registry Nov 18, 2013 Registration of a charge / charge code Registry Nov 8, 2013 Resignation of one Director Registry Nov 8, 2013 Resignation of one Director 2591621... Registry Nov 6, 2013 Resignation of 2 people: a woman and a man Registry Oct 31, 2013 Registration of a charge / charge code Registry Oct 8, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 2591399... Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 2591399... Financials Sep 13, 2013 Annual accounts Registry Jun 7, 2013 Annual return Registry May 20, 2013 Auditor's letter of resignation Registry May 17, 2013 Auditor's letter of resignation 2120676... Registry May 17, 2013 Miscellaneous document Registry Nov 16, 2012 Miscellaneous document 7871309... Registry Oct 12, 2012 Change of particulars for director Financials Sep 20, 2012 Annual accounts Registry Jun 11, 2012 Annual return Registry Mar 13, 2012 Change of registered office address Registry Sep 23, 2011 Resignation of one Director Financials Sep 23, 2011 Annual accounts Registry Sep 16, 2011 Resignation of one Director (a man) Registry Jun 15, 2011 Annual return Financials Sep 24, 2010 Annual accounts Registry Jun 8, 2010 Annual return Registry Jun 8, 2010 Change of particulars for director Registry Jun 8, 2010 Change of particulars for director 2646981... Financials Jul 29, 2009 Annual accounts Registry Jun 12, 2009 Particulars of a mortgage or charge Registry Jun 10, 2009 Particulars of a mortgage or charge 8063726... Registry Jun 8, 2009 Annual return Registry Feb 27, 2009 Appointment of a person Registry Feb 16, 2009 Appointment of a man as Director Financials Sep 8, 2008 Annual accounts Registry Jun 11, 2008 Annual return Registry Jan 29, 2008 Return by a company purchasing its own shares Registry Jan 25, 2008 Return by a company purchasing its own shares 1788236... Registry Jan 16, 2008 Resignation of a person Registry Jan 14, 2008 Resolution Registry Dec 31, 2007 Resignation of one Chartered Secretary and one Director (a man) Registry Nov 8, 2007 Return by a company purchasing its own shares Financials Oct 24, 2007 Annual accounts Registry Oct 10, 2007 Resolution Registry Jun 25, 2007 Appointment of a person Registry Jun 25, 2007 Annual return Registry Jun 20, 2007 Appointment of a person Registry May 22, 2007 Appointment of a man as Solicitor and Director Financials Nov 2, 2006 Annual accounts Registry Jun 22, 2006 Annual return Registry Jan 23, 2006 Resignation of a person Registry Jan 12, 2006 Appointment of a person Registry Jan 12, 2006 Appointment of a person 1866837... Registry Jan 3, 2006 Change of name certificate Registry Jan 3, 2006 Company name change Registry Dec 31, 2005 Resignation of one Solicitor and one Director (a man) Registry Dec 6, 2005 Two appointments: 2 men Financials Oct 31, 2005 Annual accounts Registry Jun 30, 2005 Annual return Registry Nov 30, 2004 Resolution Registry Nov 30, 2004 Resolution 1844342... Financials Oct 6, 2004 Annual accounts Registry Jul 1, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Jun 28, 2003 Annual return Registry Mar 11, 2003 Auditor's letter of resignation Financials Sep 16, 2002 Annual accounts Registry Jun 17, 2002 Annual return Financials Oct 18, 2001 Annual accounts Registry Jul 23, 2001 Annual return Financials Oct 30, 2000 Annual accounts Registry Jun 16, 2000 Annual return Financials Jun 10, 1999 Annual accounts Registry Jun 10, 1999 Annual return Registry Jul 20, 1998 Auditor's letter of resignation Financials Jun 10, 1998 Annual accounts Registry Jun 10, 1998 Annual return Registry Jun 16, 1997 Annual return 1944648... Financials Jun 16, 1997 Annual accounts Financials Aug 6, 1996 Annual accounts 1831529... Registry Jul 4, 1996 Annual return Registry Sep 25, 1995 Director resigned, new director appointed Registry Sep 25, 1995 Director resigned, new director appointed 1945014... Financials Sep 1, 1995 Annual accounts Registry Jun 23, 1995 Annual return Registry Jan 1, 1995 Company name change Registry Dec 30, 1994 Change of name certificate Registry Dec 21, 1994 Memorandum of association Registry Dec 21, 1994 Resolution