TONI & GUY (HARROW) LIMITED - History of Changes


DateDescription
2024-04-08 delete address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA
2024-04-08 insert address BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1HN
2024-04-08 update registered_address
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA ENGLAND
2023-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 25/08/2023
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANCESCO MASCOLO / 07/01/2022
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 02/10/2021
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR PIERRE PATRICK MASCOLO
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-07-09 update statutory_documents SECOND FILING OF AP01 FOR MRS PAULINE ROSE MASCOLO
2020-07-07 update statutory_documents DIRECTOR APPOINTED MRS PAULINE ROSE MASCOLO
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2018-11-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SACHA MARIA MASCOLO-TARBUCK / 14/11/2017
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-04-27 delete address 58-60 STAMFORD STREET LONDON SE1 9LX
2017-04-27 insert address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA
2017-04-27 update registered_address
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 58-60 STAMFORD STREET LONDON SE1 9LX
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-08 update statutory_documents DIRECTOR APPOINTED MRS SACHA MARIA MASCOLO-TARBUCK
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2015-12-09 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-09 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-11-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM
2015-11-02 update statutory_documents 26/10/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-12-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-12-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-03 update statutory_documents 26/10/14 FULL LIST
2014-07-07 update account_category FULL => SMALL
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-12-11 update statutory_documents SECTION 519
2013-12-07 delete address 58-60 STAMFORD STREET LONDON UNITED KINGDOM SE1 9LX
2013-12-07 insert address 58-60 STAMFORD STREET LONDON SE1 9LX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-01 update statutory_documents 26/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-11-05 update statutory_documents 26/10/12 FULL LIST
2012-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-11-02 update statutory_documents 26/10/11 FULL LIST
2011-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-11-09 update statutory_documents 26/10/10 FULL LIST
2010-05-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-05-21 update statutory_documents ARTICLES OF ASSOCIATION
2010-05-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MASCOLO
2010-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16 update statutory_documents 26/10/09 FULL LIST
2009-10-29 update statutory_documents SAIL ADDRESS CREATED
2009-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW
2009-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILLER
2009-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL
2009-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-11-18 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-11-01 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-20 update statutory_documents NEW SECRETARY APPOINTED
2006-11-20 update statutory_documents SECRETARY RESIGNED
2006-11-06 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-18 update statutory_documents DIRECTOR RESIGNED
2006-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-02 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2005-04-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-04-15 update statutory_documents S366A DISP HOLDING AGM 11/03/05
2004-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-03 update statutory_documents MEMORANDUM OF ASSOCIATION
2004-11-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26 update statutory_documents SECRETARY RESIGNED
2004-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION