Accounts. Change account reference date company previous shortened. |
2023-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-19 |
View Report |
Persons with significant control. Notification date: 2022-09-30. Psc name: Jayde Cardin. |
2022-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-26 |
View Report |
Officers. Appointment date: 2020-06-24. Officer name: Ms Rose Ganderton. |
2020-06-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-03 |
View Report |
Address. New address: International House Constance Street London E16 2DQ. Old address: 6 Tustin Grove Acocks Green Birmingham B27 7JX United Kingdom. Change date: 2019-03-13. |
2019-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-10 |
View Report |
Accounts. Change account reference date company current extended. |
2018-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Change of name. Description: Company name changed tonymcar LTD\certificate issued on 15/10/15. |
2015-10-15 |
View Report |
Change of name. Change of name notice. |
2015-10-15 |
View Report |
Incorporation. Incorporation company. |
2015-10-12 |
View Report |