TONYS TEXTILES ONLINE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Registered office address changed from 9-11 Hessle Road Hull HU3 2AA England to 34a Prestongate Hessle East Yorkshire HU13 0RE on 2025-09-01 |
| 31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 09/12/229 December 2022 | Registered office address changed from 6-12 st. James Street Hull HU3 2DH to 9-11 Hessle Road Hull HU3 2AA on 2022-12-09 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
| 28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 18/01/1918 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070715220002 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070715220002 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/11/1530 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/11/1424 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 31/01/1431 January 2014 | Annual return made up to 10 November 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 03/05/133 May 2013 | CURREXT FROM 31/03/2013 TO 30/09/2013 |
| 04/02/134 February 2013 | Annual return made up to 10 November 2012 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM TATTERSALL HOUSE EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/11/1115 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
| 31/08/1131 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/12/1014 December 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
| 21/12/0921 December 2009 | CURRSHO FROM 30/11/2010 TO 31/03/2010 |
| 10/11/0910 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TONYS TEXTILES ONLINE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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