Advanced company searchLink opens in new window

TONE LIMITED

Company number 03959618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2024 PSC04 Change of details for Mr John David Earl as a person with significant control on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr John David Earl on 2 December 2024
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
06 Mar 2024 AA Micro company accounts made up to 31 July 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
02 Mar 2023 AA Micro company accounts made up to 31 July 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CH01 Director's details changed for Mr John David Earl on 28 July 2021
05 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 July 2019
08 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 31 July 2017
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
13 May 2016 TM02 Termination of appointment of Annette Lesley Earl as a secretary on 13 May 2016
12 May 2016 AD01 Registered office address changed from 72 Parkside Avenue Bexleyheath Kent DA7 6NL to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 May 2016
15 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
22 Mar 2016 AA Micro company accounts made up to 31 July 2015
10 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2