ASK TONY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MAITLAND ROY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN AMANDA ROY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 DIRECTOR APPOINTED MRS KAREN ROY

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/06/1428 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/06/1027 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MAITLAND ROY / 25/06/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/07/094 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 363 JAMAICA STREET STEPNEY LONDON E1 3HU

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 14 LOVELL ROAD OAKLEY BEDFORDSHIRE MK43 7RZ

View Document

12/07/0212 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 68 BENSON AVENUE LONDON E6 3ED

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 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