TONY RODD LTD

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

04/06/244 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/03/2421 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from 2nd Floor 314 Regents Park Road Finchley London N3 2JX England to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 2024-02-29

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Resolutions

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-02-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS GILLIAN CUMMINGS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MISS REBECCA CUMMINGS

View Document

14/11/1814 November 2018 SUB-DIVISION 29/10/18

View Document

14/11/1814 November 2018 ADOPT ARTICLES 29/10/2018

View Document

14/11/1814 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 1075.00

View Document

14/11/1814 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 2500.00

View Document

08/11/188 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information