TONGUE N GROOVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
14/01/2514 January 2025 | Micro company accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-04-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Registered office address changed from 9 the Kingfishers Verwood BH31 6NP England to 2 Pinewood Road St. Ives Ringwood BH24 2PA on 2022-04-05 |
01/02/221 February 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 12 MILLSTREAM RINGWOOD HAMPSHIRE BH24 3SE |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/04/1428 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY ERIC WASS |
27/04/1027 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WASS / 24/04/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 426 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA |
27/04/0927 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WASS / 03/04/2009 |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | 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