TONER MECHANICAL & ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Confirmation statement made on 2025-07-24 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-07-31 |
24/10/2224 October 2022 | Certificate of change of name |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Change of details for Mr Michael Toner as a person with significant control on 2022-05-18 |
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 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-07-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Change of details for Mr Michael Toner as a person with significant control on 2021-07-24 |
28/07/2128 July 2021 | Notification of Maria Toner as a person with significant control on 2021-07-24 |
28/07/2128 July 2021 | Second filing of the annual return made up to 2015-06-19 |
28/07/2128 July 2021 | Second filing of the annual return made up to 2014-06-19 |
28/07/2128 July 2021 | Second filing of the annual return made up to 2013-06-19 |
28/07/2128 July 2021 | Second filing of the annual return made up to 2016-06-19 |
25/01/2125 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
05/11/205 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL TONER / 01/11/2020 |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM, 25-27 THE BRIDGE, HARROW, MIDDLESEX, HA3 5AB |
01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TONER / 01/10/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081101680001 |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
01/04/201 April 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 1 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
29/03/1829 March 2018 | PREVEXT FROM 30/06/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
20/06/1620 June 2016 | Annual return made up to 2016-06-19 with full list of shareholders |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 2015-06-19 with full list of shareholders |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, 2 CARTER CLOSE, KINGSBURY, LONDON, NW9 8BR |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual return made up to 2014-06-19 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
05/07/135 July 2013 | Annual return made up to 2013-06-19 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR APPOINTED MICHAEL TONER |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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