TONESTAR CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Termination of appointment of Oludayo Abidemi Omolokun as a director on 2025-03-22

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

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

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no 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

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 09/10/18 STATEMENT OF CAPITAL GBP 25584

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 13/09/18 STATEMENT OF CAPITAL GBP 24834

View Document

04/09/184 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

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

View Accounts

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1831 March 2018 PSC'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 29/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 23834

View Document

21/02/1821 February 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 02/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 02/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR OLUDAYO ABIDEMI OMOLOKUN

View Document

13/11/1713 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 21334

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Document

12/05/1712 May 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 01/03/2015

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 01/03/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MONUMENT REGISTRARS LIMITED

View Document

22/08/1222 August 2012 PREVEXT FROM 31/12/2011 TO 31/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 10/03/2011

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ROUCHDY / 31/01/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 SECRETARY APPOINTED MONUMENT REGISTRARS LIMITED

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 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