- Company Overview for TONKIN PRODUCTS LIMITED (04644514)
- Filing history for TONKIN PRODUCTS LIMITED (04644514)
- People for TONKIN PRODUCTS LIMITED (04644514)
- Charges for TONKIN PRODUCTS LIMITED (04644514)
- More for TONKIN PRODUCTS LIMITED (04644514)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
18 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
31 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
07 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2021
|
|
24 Nov 2021 | SH03 |
Purchase of own shares.
|
|
29 Mar 2021 | CH01 | Director's details changed for Mr Martin Van Zwanenberg on 29 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom to 3.02 Food Exchange New Covent Garden Market London SW8 5EL on 26 September 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
14 Jan 2018 | PSC01 | Notification of Giles Whitlam as a person with significant control on 25 January 2017 | |
14 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 January 2018 | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 1 December 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 |