TONI & GUY UK TRAINING LIMITED
Status | ACTIVE |
Company No. | 05765635 |
Category | Private Limited Company |
Incorporated | 03 Apr 2006 |
Age | 18 years, 1 month, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giuseppe Toni Mascolo
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Sharpe
Documents
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
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
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
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
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
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor William Sharpe
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Mascolo
Documents
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
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
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rupert Berrow
Documents
Termination secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Miller
Documents
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
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
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
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
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/08/07
Documents
Legacy
Date: 02 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AUTO INNOVATIONS (SUDBURY) LIMITED
UNIT 2,SUDBURY,CO10 2XH
Number: | 07503897 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PRINCE REGENTS CLOSE,BRIGHTON,BN2 5JP
Number: | 10084849 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLENDALE,MANCHESTER,M27 8QD
Number: | 08230154 |
Status: | ACTIVE |
Category: | Private Limited Company |
97/99 CANDLERIGGS,GLASGOW,G1 1NP
Number: | SC602630 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB
Number: | SC248478 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11117149 |
Status: | ACTIVE |
Category: | Private Limited Company |