TONY FERNANDES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Micro company accounts made up to 2025-03-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
27/04/2427 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/05/2315 May 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO MANUEL FERNANDES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/06/1528 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO FERNANDES / 20/08/2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | 23/06/11 NO CHANGES |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO FERNANDES / 01/01/2011 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
03/07/093 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
10/09/0810 September 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/08/072 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: C/O CITYCAS LTD 2ND FLOOR 9 CORK STREET MAYFAIR LONDON W1S 3LL |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 2ND FLOOR 9 CORK STREET LONDON W1S 3LL |
14/06/0514 June 2005 | COMPANY NAME CHANGED PENBROOOK PROPERTIES LTD CERTIFICATE ISSUED ON 14/06/05 |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
14/07/0414 July 2004 | REGISTERED OFFICE CHANGED ON 14/07/04 FROM: SUITE 206, 6 WADSWORTH RD PERIVALE MIDDLESEX UB6 7JJ |
06/07/046 July 2004 | SECRETARY RESIGNED |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
06/07/046 July 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | 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