TONY TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/11/239 November 2023 Satisfaction of charge 2 in full

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Jonathan William Tankard Oates on 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Robert James Pacey on 2022-01-26

View Document

06/01/226 January 2022 Director's details changed for Mrs Victoria Caroline Head on 2022-01-01

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CAROLINE HEAD / 01/06/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/12/184 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM TANKARD OATES / 01/02/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PACEY / 01/02/2013

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES PACEY / 01/02/2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM UNIT 5 STATION ROAD BAKEWELL DERBYSHIRE DE45 1GE UNITED KINGDOM

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PACEY / 01/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM TANKARD OATES / 01/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE HEAD / 01/12/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 5 STATION ROAD BAKEWELL DERBYSHIRE DE45 1GE

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 NC INC ALREADY ADJUSTED 27/04/06

View Document

08/05/078 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/078 May 2007 £ NC 1000/100000 27/04

View Document

04/05/074 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 COMPANY NAME CHANGED HLW 290 LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 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