- Company Overview for TONESTAR CONSULTING LTD (05764951)
- Filing history for TONESTAR CONSULTING LTD (05764951)
- People for TONESTAR CONSULTING LTD (05764951)
- More for TONESTAR CONSULTING LTD (05764951)
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) |
---|---|---|---|
19 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 February 2018
|
|
31 Mar 2018 | PSC04 | Change of details for Tarek Rouchdy as a person with significant control on 29 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
21 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
13 Feb 2018 | CH01 | Director's details changed for Tarek Rouchdy on 2 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Oludayo Abidemi Omolokun as a director on 2 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Tarek Rouchdy as a person with significant control on 2 February 2018 | |
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 May 2017 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG | |
12 May 2017 | AD04 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
26 May 2016 | AD01 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 15 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Apr 2015 | CH01 | Director's details changed for Tarek Rouchdy on 1 March 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Tarek Rouchdy on 1 March 2013 |