- Company Overview for TONI & GUY HOLDINGS LIMITED (04572849)
- Filing history for TONI & GUY HOLDINGS LIMITED (04572849)
- People for TONI & GUY HOLDINGS LIMITED (04572849)
- Charges for TONI & GUY HOLDINGS LIMITED (04572849)
- More for TONI & GUY HOLDINGS LIMITED (04572849)
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) |
---|---|---|---|
09 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
01 Dec 2023 | AA | Full accounts made up to 31 August 2022 | |
06 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
30 Oct 2023 | AD01 | Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA United Kingdom to Berkeley House Amery Street Alton Hampshire GU34 1HN on 30 October 2023 | |
22 Sep 2023 | PSC05 | Change of details for Toni & Guy International Limited as a person with significant control on 20 September 2023 | |
25 Apr 2023 | TM02 | Termination of appointment of John Bernard Miller as a secretary on 31 March 2023 | |
18 Apr 2023 | TM02 | Termination of appointment of Shamima Jabar as a secretary on 10 March 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Pierre Patrick Mascolo on 18 November 2022 | |
07 Dec 2022 | AA | Full accounts made up to 31 August 2021 | |
07 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
25 Nov 2022 | CH01 | Director's details changed for Mrs Sacha Maria Mascolo-Tarbuck on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mrs Pauline Rose Mascolo on 25 November 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Christian Francesco Mascolo on 7 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
07 Oct 2021 | PSC05 | Change of details for Toni & Guy International Limited as a person with significant control on 2 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA on 6 October 2021 | |
08 Sep 2021 | AA | Full accounts made up to 31 August 2020 | |
01 Sep 2021 | MR01 | Registration of charge 045728490002, created on 27 August 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
08 Jul 2020 | CH01 | Director's details changed for Mrs Pauline Rose Mascolo on 22 August 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
04 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
21 Sep 2018 | TM02 | Termination of appointment of James Justin Patrick Donovan as a secretary on 20 September 2018 |