TONI & GUY UK TRAINING LIMITED

Berkeley House Berkeley House, Alton, GU34 1HN, Hampshire, United Kingdom
StatusACTIVE
Company No.05765635
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

TONI & GUY UK TRAINING LIMITED is an active private limited company with number 05765635. It was incorporated 18 years, 1 month, 28 days ago, on 03 April 2006. The company address is Berkeley House Berkeley House, Alton, GU34 1HN, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

New address: Berkeley House Amery Street Alton Hampshire GU34 1HN

Change date: 2023-10-16

Old address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mascolo Limited

Change date: 2023-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr Pierre Patrick Mascolo

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Capital : 470,000 GBP

Date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mr Christian Francesco Mascolo

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mascolo Limited

Change date: 2021-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Patrick Mascolo

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-09

Officer name: Mr Christian Francesco Mascolo

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mrs Pauline Rose Mascolo

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mrs Sacha Maria Mascolo-Tarbuck

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Toni Mascolo

Termination date: 2017-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Old address: 58-60 Stamford Street London SE1 9LX

New address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA

Change date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sacha Maria Mascolo-Tarbuck

Appointment date: 2016-08-18

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2016

Category: Address

Type: AD03

New address: Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-03

Officer name: Mr Giuseppe Toni Mascolo

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Apr 2016

Category: Address

Type: AD04

New address: 58-60 Stamford Street London SE1 9LX

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2015

Category: Address

Type: AD02

Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom

New address: Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Toni Mascolo

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Sharpe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor William Sharpe

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Mascolo

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Berrow

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-06

Old address: 19 Doughty Street London WC1N 2PL

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08\gbp si 19900@1=19900\gbp ic 100/20000\

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toni & guy (nvq 2) LIMITED\certificate issued on 08/07/08

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO INNOVATIONS (SUDBURY) LIMITED

UNIT 2,SUDBURY,CO10 2XH

Number:07503897
Status:ACTIVE
Category:Private Limited Company

BARBARY LANE LIMITED

47 PRINCE REGENTS CLOSE,BRIGHTON,BN2 5JP

Number:10084849
Status:ACTIVE
Category:Private Limited Company

BURGOYNE LIGHTING LIMITED

17 GLENDALE,MANCHESTER,M27 8QD

Number:08230154
Status:ACTIVE
Category:Private Limited Company

CITYMERCHANT LIMITED

97/99 CANDLERIGGS,GLASGOW,G1 1NP

Number:SC602630
Status:ACTIVE
Category:Private Limited Company

HERMAN BROWN LTD

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC248478
Status:ACTIVE
Category:Private Limited Company

NYC FUSION LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11117149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source