TONYUK LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Registered office address changed from PO Box 4385 11263884 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London England EC2A 4NE on 2023-08-07

View Document

03/04/233 April 2023 Registered office address changed to PO Box 4385, 11263884 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-03

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 COMPANY NAME CHANGED GOBABA.COM LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR. HASAN ANKARALI

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM BEVAN KIDWELL LLP 113-117 FARRINGDON ROAD LONDON EC1R 3BX ENGLAND

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL UZUN

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN ANKARALI

View Document

24/08/2024 August 2020 CESSATION OF ANIL UZUN AS A PSC

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 01/04/19 STATEMENT OF CAPITAL GBP 8592

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SERKAN ZUBARI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL UZUN / 01/10/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL UZUN / 01/07/2018

View Document

15/06/1815 June 2018 ADOPT ARTICLES 25/05/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR SERKAN ZUBARI

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILKINSON

View Document

11/05/1811 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ALEXANDER WILLIAM DURHAM WILKINSON

View Document

20/03/1820 March 2018 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