TONY HUDSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/10/2410 October 2024 Change of details for Mr Junaid Habib as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Junaid Habib on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Change of details for Mr Junaid Habib as a person with significant control on 2023-03-09

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 127 FENCEPIECE ROAD ILFORD IG6 2LD ENGLAND

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM C/O ACE ACCOUNTANTS AND TAX CONSULTANTS LTD 34-36 HIGH STREET FIRST FLOOR BARKINGSIDE ESSEX IG6 2DQ ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNAID HABIB / 10/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 5 THE PARADE MONARCH WAY ILFORD ESSEX IG2 7HT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM SUITE 411 COVENTRY CHAMBERS 1-3 COVENTRY ROAD ILFORD ESSEX IG1 4QR

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH BUTT

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUKAT CHAUDHRY

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR SHAUKAT CHAUDHRY

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR ABDULLAH BUTT

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY AIASHA AHSAN

View Document

21/06/1121 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR AIASHA AHSAN

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNAID HABIB / 03/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIASHA AHSAN / 03/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AIASHA AHSAN / 03/06/2010

View Document

05/07/105 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM FIRST FLOOR 6 CONNAUGHT ROAD ILFORD ESSEX LONDON IG1 1QT

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 265 WATER ROAD WEMBLEY MIDDLESEX HA0 1HX

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 52A CLARENDON GARDENS ILFORD ESSEX IG1 3JW

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 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