TONI & GUY CHARITABLE FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/07/236 July 2023 Appointment of Mrs Lilia Mascolo as a director on 2023-06-19

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIENNA MYSON

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NOULTON

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MS SIENNA MYSON

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR PIERRE PATRICK MASCOLO

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SIMON NOULTON

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA MAIL

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 14/10/15 NO MEMBER LIST

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONNELL

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS SARAH LOUISE BROWN

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 14/10/14 NO MEMBER LIST

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 14/10/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 14/10/12 NO MEMBER LIST

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR. PAUL FRANCIS JUKES

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR. SIMON MELHUISH-HANCOCK

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MISS BRENDA MABEL MAIL

View Document

08/06/128 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 14/10/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA JAMES

View Document

25/10/1025 October 2010 14/10/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA LANAGHAN ODN

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 14/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ROSE MASCOLO / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONNELL / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE TONI MASCOLO / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JAMES / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM LESLIE BERROW / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SISTER JULIA LANAGHAN ODN / 02/10/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 ANNUAL RETURN MADE UP TO 14/10/08

View Document

20/06/0820 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN HOGG

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 16/09/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 16/09/06

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED TONI & GUY CHARITABLE TRUST LIMI TED CERTIFICATE ISSUED ON 04/02/06

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 16/09/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 16/09/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 ANNUAL RETURN MADE UP TO 16/09/03

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 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