MONICA TOSTES DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Director's details changed for Monica Tostes on 2025-04-01

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

03/05/233 May 2023 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 57 Clinton Road London E3 4QY on 2023-05-03

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2022-05-15

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

28/09/2228 September 2022 Cessation of Barton James Yates as a person with significant control on 2022-03-30

View Document

28/09/2228 September 2022 Notification of Monica Tostes as a person with significant control on 2022-03-30

View Document

20/07/2220 July 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MONICA TOSTES

View Document

01/07/161 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARTON JAMES YATES / 14/07/2015

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 IT WAS UNANIMOUSLY RESOLVED TO APPROVE AND ADOPT THE SAID ACCOUNTS 30/06/2012

View Document

10/01/1310 January 2013 DIRECTORS AUTHORISED TO SIGN THE BALANCE SHEET/IT WAS CONFIRM THAT NO FURTHER DIVIDEND BE PAID ON THESE ACCOUNTS 30/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 06/07/11 STATEMENT OF CAPITAL GBP 100.00

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARTON YATES / 13/05/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

03/08/103 August 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company