TONY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-17 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/09/236 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
09/02/239 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-17 with updates |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
08/03/208 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3NW |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY FRANCIS STEPHEN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND |
31/07/1531 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MANOR HOUSE 120 KINGSTON ROAD LONDON SW19 1LY |
18/07/1418 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARY FRANCIS STEPHEN / 12/03/2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY IRSAAD AHMED |
07/07/117 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARY FRANCIS STEPHEN / 01/06/2010 |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM CYGNET HOUSE 98 GRAHAM ROAD WIMBLEDON LONDON SW19 3SS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/06/0525 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0521 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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