TONER CABLE EQUIPMENT U.K. LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2022-03-03 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type total exemption full. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2018-04-20 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Officers. Officer name: Anthony J Scarcelli. Termination date: 2017-05-23. 2017-06-16 View Report
Officers. Officer name: Ms Louise Regina Toner. Appointment date: 2017-06-12. 2017-06-14 View Report
Officers. Officer name: Mr Robert Lane Toner Iii. Appointment date: 2017-05-23. 2017-06-09 View Report
Officers. Officer name: Anthony Scarcelli. Termination date: 2017-05-23. 2017-06-09 View Report
Accounts. Accounts type total exemption full. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Mortgage. Charge number: 032314320002. 2016-05-28 View Report
Accounts. Accounts type small. 2016-04-18 View Report
Officers. Officer name: Mr Anthony Scarcelli. Appointment date: 2015-11-13. 2015-11-16 View Report
Mortgage. Charge number: 1. 2015-10-30 View Report
Officers. Officer name: Mr Allen Morgan. Appointment date: 2015-09-23. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Mortgage. Charge creation date: 2015-07-06. Charge number: 032314320002. 2015-07-10 View Report
Accounts. Accounts type small. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Accounts. Accounts type small. 2014-07-02 View Report
Officers. Officer name: Louise Regina Toner. 2014-06-06 View Report
Officers. Officer name: Robert Toner. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type small. 2013-05-02 View Report
Accounts. Accounts type small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Officers. Change date: 2011-08-15. Officer name: Anthony J Scarcelli. 2011-08-16 View Report
Accounts. Accounts type small. 2011-03-11 View Report
Accounts. Accounts type small. 2010-09-10 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Change date: 2010-07-30. Officer name: Robert Lane Toner. 2010-08-19 View Report
Officers. Change date: 2010-07-30. Officer name: Robert Lane Toner Jnr. 2010-08-19 View Report
Annual return. Legacy. 2009-08-10 View Report
Accounts. Accounts type full. 2009-04-09 View Report
Annual return. Legacy. 2008-09-23 View Report
Accounts. Accounts type full. 2008-07-16 View Report
Accounts. Accounts type full. 2007-10-23 View Report
Annual return. Legacy. 2007-09-27 View Report
Annual return. Legacy. 2006-09-07 View Report
Accounts. Accounts type full. 2006-04-03 View Report