Advanced company searchLink opens in new window

TONI & GUY HOLDINGS LIMITED

Company number 04572849

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)
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
  • GBP 549,351
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
  • GBP 549,351
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
  • GBP 549,351
28 Oct 2013 MR01 Registration of charge 045728490001
10 Jun 2013 AA Full accounts made up to 31 August 2012
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders