THE TONING STUDIO LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Change of details for Mr Gordon Sutton as a person with significant control on 2025-07-22 |
| 22/07/2522 July 2025 | Director's details changed for Mr Wayne John Arthur Dickinson on 2025-07-22 |
| 22/07/2522 July 2025 | Change of details for Mr David Holbrook as a person with significant control on 2025-07-22 |
| 22/07/2522 July 2025 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-05-15 with updates |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-05-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 07/12/217 December 2021 | Change of details for Mr David Holbrook as a person with significant control on 2021-12-07 |
| 07/12/217 December 2021 | Notification of Gordon Sutton as a person with significant control on 2021-12-07 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOLBROOK |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/08/1611 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 15/06/1615 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 02/11/152 November 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/06/1510 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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