TONETECH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
17/01/2517 January 2025 | Cessation of Jayne Quinn as a person with significant control on 2021-01-17 |
17/01/2517 January 2025 | Cessation of William Quinn as a person with significant control on 2025-01-17 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
17/01/2417 January 2024 | Director's details changed for Mr Alexander Michael Storrie on 2024-01-17 |
17/01/2417 January 2024 | Change of details for Capstore Holdings Limited as a person with significant control on 2022-02-16 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/06/2323 June 2023 | Director's details changed for Mr Paul Alexander Storrie on 2023-06-23 |
04/05/234 May 2023 | Director's details changed for Mr Alexander Michael Storrie on 2023-05-04 |
04/05/234 May 2023 | Director's details changed for Mr Alexander Michael Storrie on 2023-05-04 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/06/202 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
28/08/1928 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
15/11/1815 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
25/07/1725 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O C/O MCKELLENS LIMITED 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/02/1524 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM QUINN |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
04/02/114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE QUINN / 01/01/2011 |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/03/1024 March 2010 | SECRETARY APPOINTED MRS JAYNE QUINN |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MACPHERSON |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM QUINN / 01/10/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MACPHERSON / 01/10/2009 |
05/02/105 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 01/10/2009 |
26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | LOCATION OF DEBENTURE REGISTER |
02/02/092 February 2009 | LOCATION OF REGISTER OF MEMBERS |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 376 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS77 2DA |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
18/10/0718 October 2007 | SECRETARY RESIGNED |
31/08/0731 August 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | 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