Advanced company searchLink opens in new window

TONSTATE (STAPLE INN) LIMITED

Company number 05494594

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)
15 Nov 2016 CH01 Director's details changed for Arthur Matyas on 18 February 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
22 Mar 2016 AA Full accounts made up to 31 March 2015
17 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
24 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
28 Dec 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
12 Sep 2013 AA Full accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
18 Dec 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
20 Jul 2012 AD03 Register(s) moved to registered inspection location
20 Jul 2012 AD02 Register inspection address has been changed
14 Nov 2011 AA Full accounts made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
22 Nov 2010 AA Full accounts made up to 31 March 2010
11 Nov 2010 TM01 Termination of appointment of Ian Robertson as a director
22 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
23 Jul 2010 CH02 Director's details changed for Tonstate Group Limited on 29 June 2010
07 Dec 2009 AA Full accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 29/06/09; full list of members
24 Nov 2008 AA Full accounts made up to 31 March 2008