TONSIL TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Accounts for a dormant company made up to 2025-01-31 |
20/03/2520 March 2025 | Accounts for a dormant company made up to 2024-01-31 |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2023-02-06 with no updates |
13/08/2413 August 2024 | Confirmation statement made on 2024-02-06 with no updates |
04/06/244 June 2024 | Accounts for a dormant company made up to 2023-01-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | Withdraw the company strike off application |
06/02/246 February 2024 | Registered office address changed from Orchard House Main Dereham Road Colkirk Fakenham Norfolk NR21 7JQ to 3 Runton Road Cromer Norfolk NR27 9AX on 2024-02-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
09/01/239 January 2023 | Application to strike the company off the register |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
22/03/1922 March 2019 | COMPANY NAME CHANGED HOGGIES LIMITED CERTIFICATE ISSUED ON 22/03/19 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM RUDD'S FARM SWANTON NOVERS MELTON CONSTABLE NORFOLK NR24 2RF UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/03/129 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 4 ST MARY'S VIEW, SPORLE KINGS LYNN NORFOLK PE32 2UG |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEE JAMES / 06/02/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SILVANA JAMES / 06/02/2012 |
09/03/129 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SILVANA JAMES / 06/02/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SILVANA JAMES / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEE JAMES / 01/10/2009 |
22/03/1022 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/10/0816 October 2008 | PREVSHO FROM 29/02/2008 TO 31/01/2008 |
12/03/0812 March 2008 | LOCATION OF REGISTER OF MEMBERS |
12/03/0812 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
18/02/0718 February 2007 | DIRECTOR RESIGNED |
18/02/0718 February 2007 | SECRETARY RESIGNED |
06/02/076 February 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