Advanced company searchLink opens in new window

TONY JEWELL CONSULTING LIMITED

Company number 09521932

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
31 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Mar 2020 DS02 Withdraw the company strike off application
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
12 Mar 2019 AD01 Registered office address changed from 34 Marlowe House Kingsley Walk Cambridge United Kingdom to 34 Marlowe House Kingsley Walk Cambridge CB5 8NY on 12 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 AD01 Registered office address changed from 34 Marlowe House Kingsley Walk Cambridge Cambridgeshire CB5 8NY to 34 Marlowe House Kingsley Walk Cambridge on 20 April 2016
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
01 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-01
  • GBP 1