TONGE PROJECT CONTROLS LIMITED

18 Deadmans Lane 18 Deadmans Lane, Thatcham, RG19 8XS, England
StatusACTIVE
Company No.07218521
CategoryPrivate Limited Company
Incorporated09 Apr 2010
Age14 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

TONGE PROJECT CONTROLS LIMITED is an active private limited company with number 07218521. It was incorporated 14 years, 2 months, 28 days ago, on 09 April 2010. The company address is 18 Deadmans Lane 18 Deadmans Lane, Thatcham, RG19 8XS, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan James Tonge

Appointment date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Jevon Tonge

Appointment date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

Old address: 12 Bailey Way St. Helens Merseyside WA10 2UF England

New address: 18 Deadmans Lane Greenham Thatcham RG19 8XS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helena Mary Tonge

Termination date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helena Mary Tonge

Termination date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

Old address: 596 Sutton Heath Road St. Helens Merseyside WA9 5HU

New address: 12 Bailey Way St. Helens Merseyside WA10 2UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Helena Mary Tonge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Paul Tonge

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Helena Mary Tonge

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Helena Mary Tonge

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 3 Copperwood Drive Whiston Prescot Merseyside L35 3UG United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABD PRIVATE LTD

7 BALGOWNIE VIEW,ABERDEEN,AB22 8BL

Number:SC600928
Status:ACTIVE
Category:Private Limited Company
Number:SC046751
Status:ACTIVE
Category:Private Limited Company

FYGO ENTERTAINMENT LTD

41 HAREWOOD GARDENS,BOURNEMOUTH,BH7 7RH

Number:11557859
Status:ACTIVE
Category:Private Limited Company

HOMES PLANS UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11701423
Status:ACTIVE
Category:Private Limited Company

PLAYWORLD CHILDCARE LIMITED

21 VICARAGE CLOSE,OXFORD,OX4 4PL

Number:11455810
Status:ACTIVE
Category:Private Limited Company

SURREY DOULA CARE LIMITED

1 RIVERSDALE ROAD,THAMES DITTON,KT7 0QL

Number:11496176
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