TONY MANCONI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAudited abridged accounts made up to 2024-03-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

17/05/2417 May 2024 Registration of charge 096916220005, created on 2024-05-10

View Document

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

View Accounts

07/03/247 March 2024 Appointment of Erdogan Kaya as a director on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Tony Manconi as a director on 2024-03-01

View Document

13/02/2413 February 2024 Registration of charge 096916220004, created on 2024-02-09

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Registration of charge 096916220003, created on 2023-03-21

View Document

27/03/2327 March 2023 Registration of charge 096916220002, created on 2023-03-21

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

31/03/2231 March 2022 Cessation of Tony Manconi as a person with significant control on 2021-12-29

View Document

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

View Accounts

31/03/2231 March 2022 Notification of Romet Group Limited as a person with significant control on 2021-12-29

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/12/2131 December 2021 Director's details changed for Mr Tony Manconi on 2021-12-23

View Document

31/12/2131 December 2021 Change of details for Mr Tony Manconi as a person with significant control on 2021-12-23

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR TONY MANCONI / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MANCONI / 13/07/2020

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096916220001

View Document

15/03/1915 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MANCONI

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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