TONESTAR CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Termination of appointment of Oludayo Abidemi Omolokun as a director on 2025-03-22 |
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
14/03/2514 March 2025 | Confirmation statement made on 2024-11-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
08/09/238 September 2023 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre, Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ England to 16 West Way Pinner HA5 3NX on 2023-09-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
25/03/1925 March 2019 | 09/10/18 STATEMENT OF CAPITAL GBP 25584 |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/11/188 November 2018 | 13/09/18 STATEMENT OF CAPITAL GBP 24834 |
04/09/184 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/05/1820 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/03/1831 March 2018 | PSC'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 29/03/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
21/02/1821 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 23834 |
21/02/1821 February 2018 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 02/02/2018 |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 02/02/2018 |
13/02/1813 February 2018 | DIRECTOR APPOINTED MR OLUDAYO ABIDEMI OMOLOKUN |
13/11/1713 November 2017 | 09/10/17 STATEMENT OF CAPITAL GBP 21334 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
12/05/1712 May 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
12/05/1712 May 2017 | SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 01/03/2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 01/03/2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/08/1222 August 2012 | APPOINTMENT TERMINATED, SECRETARY MONUMENT REGISTRARS LIMITED |
22/08/1222 August 2012 | PREVEXT FROM 31/12/2011 TO 31/05/2012 |
28/05/1228 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 10/03/2011 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
09/06/109 June 2010 | SAIL ADDRESS CREATED |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 31/01/2010 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/05/091 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/08/0815 August 2008 | SECRETARY APPOINTED MONUMENT REGISTRARS LIMITED |
15/08/0815 August 2008 | APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED |
15/08/0815 August 2008 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
28/04/0828 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
27/12/0727 December 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
27/12/0727 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
21/12/0721 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
04/09/074 September 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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