- 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) |
---|---|---|---|
06 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Mrs Sacha Maria Mascolo-Tarbuck on 14 November 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
06 Sep 2017 | AA | Full accounts made up to 31 August 2016 | |
11 Jan 2017 | CH03 | Secretary's details changed for Miss Shamima Jabar on 11 January 2017 | |
11 Jan 2017 | CH03 | Secretary's details changed for Mr Rupert William Leslie Berrow on 11 January 2017 | |
11 Jan 2017 | CH03 | Secretary's details changed for James Justin Patrick Donovan on 11 January 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
15 Jul 2016 | AP01 | Appointment of Mr Christian Francesco Mascolo as a director on 15 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Pierre Patrick Mascolo as a director on 15 July 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
07 Mar 2016 | CH03 | Secretary's details changed for Mr John Bernard Miller on 7 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
11 Jun 2015 | TM01 | Termination of appointment of Robin John Staal as a director on 7 May 2015 | |
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
26 May 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
07 May 2015 | AP01 | Appointment of Mrs Pauline Rose Mascolo as a director on 5 May 2015 | |
07 May 2015 | AP01 | Appointment of Mrs Sacha Maria Mascolo-Tarbuck as a director on 5 May 2015 | |
07 May 2015 | AP03 | Appointment of Miss Shamima Jabar as a secretary on 7 May 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
13 Aug 2014 | AA | Full accounts made up to 31 August 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
28 Oct 2013 | MR01 | Registration of charge 045728490001 | |
10 Jun 2013 | AA | Full accounts made up to 31 August 2012 |