TONER GRAPHICS LTD
Status | ACTIVE |
Company No. | 04806681 |
Category | Private Limited Company |
Incorporated | 20 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TONER GRAPHICS LTD is an active private limited company with number 04806681. It was incorporated 20 years, 11 months, 10 days ago, on 20 June 2003. The company address is 16 Heronsgate Trading Estate 16 Heronsgate Trading Estate, Basildon, SS14 3EU, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-24
Officer name: Mr Steven Paul Attwood
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Steven Paul Attwood
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Attwood
Change date: 2019-01-09
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Attwood
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Wood
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Attwood
Change date: 2015-06-03
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-29
Officer name: Mr Steven Attwood
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-23
Officer name: Paul Spencer Wood
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Spencer Wood
Change date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Wood
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Paul Spencer Wood
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/08/03--------- £ si 1@1
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX
Number: | 09364538 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CEDAR ROAD,ROCHESTER,ME2 2JN
Number: | 08919020 |
Status: | ACTIVE |
Category: | Private Limited Company |
L115 LANCHESTER HALL COLLEGE ROAD,BEDFORD,MK43 0AL
Number: | 11514218 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 TETTENHALL ROAD,WOLVERHAMPTON,WV6 0BZ
Number: | 10925176 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE OF WALES ROAD PROPERTY MANAGEMENT CO. LIMITED
349 ROYAL COLLEGE STREET,,NW1 9QS
Number: | 00836329 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
POINTERS,GODALMING,GU7 2DY
Number: | 09192976 |
Status: | ACTIVE |
Category: | Private Limited Company |