Advanced company searchLink opens in new window

TONESTAR CONSULTING LTD

Company number 05764951

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)
19 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 February 2018
  • GBP 23,834.00
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
  • GBP 23,834
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2018
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
  • GBP 21,334
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
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