TONUS LTD

C/O Cpp Chartered Accountants 79 Essex Road C/O Cpp Chartered Accountants 79 Essex Road, London, N1 2SF, England
StatusACTIVE
Company No.08389363
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

TONUS LTD is an active private limited company with number 08389363. It was incorporated 11 years, 4 months, 14 days ago, on 05 February 2013. The company address is C/O Cpp Chartered Accountants 79 Essex Road C/O Cpp Chartered Accountants 79 Essex Road, London, N1 2SF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Old address: Unit 13, Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ England

Change date: 2024-03-27

New address: C/O Cpp Chartered Accountants 79 Essex Road Islington London N1 2SF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Laurence Dawson

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Trinidad Osorio

Change date: 2020-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-18

Psc name: Trinidad Osorio

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Address

Type: AD01

New address: Unit 13, Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ

Change date: 2021-02-07

Old address: 12 Ashbrook Walk Lytchett Minster Poole BH16 6HY England

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Trinidad Osorio

Change date: 2020-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-11

Officer name: Mr Laurence Dawson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trinidad Osorio

Appointment date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Old address: 79 Essex Road Islington London N1 2SF

Change date: 2018-07-30

New address: 12 Ashbrook Walk Lytchett Minster Poole BH16 6HY

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Mr Laurence Dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Dawson

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: C/O Cpp Chartered Accountants 81 Essex Road Islington London N1 2SF

Change date: 2014-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3H PHARMACIES LTD

27A ALL SAINTS ROAD,BURTON-ON-TRENT,DE14 3LS

Number:07265181
Status:ACTIVE
Category:Private Limited Company

ASTALL CONSULTING LIMITED

BLACKFRIARS,LITTLE CHALFONT,HP7 9PX

Number:08136089
Status:ACTIVE
Category:Private Limited Company

IFACE IT LIMITED

1ST FLOOR, VICTORIA FOUNDRY,LEEDS,LS11 9EH

Number:11947352
Status:ACTIVE
Category:Private Limited Company

JS JAMES LIMITED

21 STANLEY PLACE,NEATH,SA10 8BE

Number:08039487
Status:ACTIVE
Category:Private Limited Company

NORMANBY LABORATORY SERVICES LIMITED

W8 THE INNOVATION CENTRE VIENNA COURT,REDCAR,TS10 5SH

Number:06048489
Status:ACTIVE
Category:Private Limited Company

STRYKERS DEVELOPMENTS LTD

HODGHURST FARM LOWER WOOD,CHURCH STRETTON,SY6 6LF

Number:11144474
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