TOND NETWORK AND SECURITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Statement of affairs

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Registered office address changed from 16 Maltings Court Doncaster DN3 1GA United Kingdom to C/O Maxim, Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2023-02-22

View Document

27/01/2327 January 2023 Cessation of Joseph Mullans as a person with significant control on 2021-08-01

View Document

26/01/2326 January 2023 Cessation of Jaymee Cartwright as a person with significant control on 2022-01-17

View Document

26/01/2326 January 2023 Change of details for Mr Stuart Damian Cheshire as a person with significant control on 2022-01-17

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-10-28 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-10-28 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/01/2113 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MULLANS

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYMEE CARTWRIGHT

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR STUART DAMIAN CHESHIRE / 01/12/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 9 HATCHELL DRIVE DONCASTER DN4 6SH UNITED KINGDOM

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAMIAN CHESHIRE / 19/03/2020

View Document

14/02/2014 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

29/10/1829 October 2018 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