TONY G LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of Heather Jane Golding as a director on 2024-07-31

View Document

25/04/2425 April 2024 Appointment of Mr Richard Hegan as a director on 2024-04-24

View Document

09/04/249 April 2024 Registration of charge 046801120002, created on 2024-04-05

View Document

09/04/249 April 2024 Termination of appointment of Heather Jane Golding as a secretary on 2024-04-05

View Document

09/04/249 April 2024 Termination of appointment of Tom Mcguire as a director on 2024-04-05

View Document

09/04/249 April 2024 Termination of appointment of Anthony William Golding as a director on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Heather Jane Golding as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Anthony William Golding as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Notification of Tmkb Holdings Limited as a person with significant control on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

08/11/238 November 2023 Satisfaction of charge 046801120001 in full

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Registered office address changed from 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ to Unit 1, Brook Business Park Brookhampton Lane Kineton Warwick Warwickshire CV35 0JA on 2023-02-28

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Registration of charge 046801120001, created on 2021-11-22

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Appointment of Mrs Kristen Lucy Bradley as a director on 2021-06-24

View Document

14/06/2114 June 2021 Director's details changed for Mr Tom Maffey on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Tom Mcguire on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Anthony William Golding on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 ADOPT ARTICLES 06/09/2019

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM GOLDING / 21/11/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER JANE GOLDING / 21/11/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER JANE GOLDING / 21/11/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE GOLDING / 20/11/2017

View Document

20/11/1720 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 240

View Document

20/11/1720 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 240

View Document

20/11/1720 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 240

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR TOM MAFFEY

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR TOM MCGUIRE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 200

View Document

13/03/1513 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ADOPT ARTICLES 21/10/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM GREVILLE HOUSE 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM GOLDING / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ATKIN

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED GARY ATKIN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ADOPT MEM AND ARTS 15/02/2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: UNIT 5 BLOCK B, HARRIOTT DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TY

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 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