TONBINDS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 6 GROSVENOR ROAD HUDDERSFIELD HD5 9HQ

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CESSATION OF ROSEMARY BINDURA AS A PSC

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BINDURA

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR TONDERAI PUWAI

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 52 LOMOND CRESENT LEICESTER LEICESTERSHIRE LE4 ORJ

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS ROSEMARY BINDURA

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC BINDURA / 01/08/2014

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ISAAC BINDURA / 01/08/2014

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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