TONER MECHANICAL & ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Change of details for Mr Michael Toner as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Change of details for Mr Michael Toner as a person with significant control on 2021-07-24

View Document

28/07/2128 July 2021 Notification of Maria Toner as a person with significant control on 2021-07-24

View Document

28/07/2128 July 2021 Second filing of the annual return made up to 2015-06-19

View Document

28/07/2128 July 2021 Second filing of the annual return made up to 2014-06-19

View Document

28/07/2128 July 2021 Second filing of the annual return made up to 2013-06-19

View Document

28/07/2128 July 2021 Second filing of the annual return made up to 2016-06-19

View Document

25/01/2125 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TONER / 01/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM, 25-27 THE BRIDGE, HARROW, MIDDLESEX, HA3 5AB

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TONER / 01/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081101680001

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/04/201 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual return made up to 2016-06-19 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 2015-06-19 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, 2 CARTER CLOSE, KINGSBURY, LONDON, NW9 8BR

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 2014-06-19 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 2013-06-19 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MICHAEL TONER

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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