TONY MANCONI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Audited abridged accounts made up to 2024-03-31 |
16/07/2516 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
17/05/2417 May 2024 | Registration of charge 096916220005, created on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Appointment of Erdogan Kaya as a director on 2024-03-01 |
07/03/247 March 2024 | Termination of appointment of Tony Manconi as a director on 2024-03-01 |
13/02/2413 February 2024 | Registration of charge 096916220004, created on 2024-02-09 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registration of charge 096916220003, created on 2023-03-21 |
27/03/2327 March 2023 | Registration of charge 096916220002, created on 2023-03-21 |
24/01/2324 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
05/12/225 December 2022 | Previous accounting period shortened from 2022-07-31 to 2022-03-31 |
31/03/2231 March 2022 | Cessation of Tony Manconi as a person with significant control on 2021-12-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Notification of Romet Group Limited as a person with significant control on 2021-12-29 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to 606 Cassia Point 2 Glasshouse Gardens London E20 1HU on 2021-12-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-07-16 with updates |
31/12/2131 December 2021 | Director's details changed for Mr Tony Manconi on 2021-12-23 |
31/12/2131 December 2021 | Change of details for Mr Tony Manconi as a person with significant control on 2021-12-23 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/03/2115 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TONY MANCONI / 13/07/2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MANCONI / 13/07/2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096916220001 |
15/03/1915 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MANCONI |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/07/1517 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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