TONEWORM DESIGN LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 56 Eagle Heights Waterside Way London N17 9FU England to Failte Woodland Road Lyminge Folkestone CT18 8DP on 2025-07-24

View Document

15/01/2515 January 2025

View Document

10/01/2510 January 2025

View Document

07/11/247 November 2024 Change of details for Mr Richard Philip Williams as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Richard Philip Williams on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 9 THE RIDGEWAY SMEETH ASHFORD KENT TN25 6SE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/11/133 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

02/11/132 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP WILLIAMS / 01/11/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP WILLIAMS / 01/03/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 280 WINCHEAP MEWS CANTERBURY KENT CT1 3TY

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 BELLFLOWER MEWS 52 NEW DOVER ROAD CANTERBURY KENT CT1 3BL

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP WILLIAMS / 01/10/2012

View Document

01/11/111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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