TONY IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 30 Carlton Crescent Southampton SO15 2EW on 2024-05-16

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Director's details changed for Ms Viktorija Strelcova on 2017-03-27

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 ADOPT ARTICLES 22/03/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MS VIKTORIJA STRELCOVA

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO MASCHIO / 01/01/2015

View Document

17/10/1417 October 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

19/08/1419 August 2014 10/07/14 STATEMENT OF CAPITAL GBP 51

View Document

19/08/1419 August 2014 APPROVE SHARES FOR SHARE EXCHANGE 10/07/2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED LAWRENCE ASHBRIDGE

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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