TOGNOLA ENGINEERING LIMITED

04057760
REAR OF 32 MONTAGU ROAD DATCHET SLOUGH SL3 9DJ

Documents

Documents
Date Category Description Pages
27 Jan 2025 accounts Annual Accounts 11 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 9 Buy now
23 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 9 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 9 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2020 officers Change of particulars for director (Mr Peter Raymond Tognola) 2 Buy now
24 Jan 2020 accounts Annual Accounts 8 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2018 officers Change of particulars for director (Mr Peter Raymond Tognola) 2 Buy now
17 Jan 2018 accounts Annual Accounts 10 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 8 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 officers Change of particulars for director (Mr Peter Raymond Tognola) 2 Buy now
06 May 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 6 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
14 May 2010 accounts Annual Accounts 8 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
30 Mar 2009 accounts Annual Accounts 6 Buy now
12 Nov 2008 officers Director appointed nari cecilia randall 1 Buy now
09 Sep 2008 annual-return Return made up to 22/08/08; no change of members 6 Buy now
17 Apr 2008 accounts Annual Accounts 5 Buy now
25 Sep 2007 annual-return Return made up to 22/08/07; no change of members 6 Buy now
05 Jul 2007 accounts Annual Accounts 5 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 3 the stables pinkneys farm pinkneys green maidenhead berkshire SL6 6PZ 1 Buy now
23 Aug 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 4 Buy now
20 Dec 2005 annual-return Return made up to 22/08/05; full list of members 2 Buy now
19 Jul 2005 accounts Annual Accounts 4 Buy now
17 Dec 2004 officers New secretary appointed 1 Buy now
17 Dec 2004 officers Secretary resigned 1 Buy now
30 Sep 2004 annual-return Return made up to 22/08/04; full list of members 6 Buy now
20 Jul 2004 accounts Annual Accounts 4 Buy now
05 Nov 2003 annual-return Return made up to 22/08/03; full list of members 6 Buy now
07 Feb 2003 accounts Annual Accounts 2 Buy now
07 Feb 2003 annual-return Return made up to 22/08/02; full list of members 6 Buy now
14 May 2002 accounts Annual Accounts 2 Buy now
14 May 2002 address Registered office changed on 14/05/02 from: 2A elizabeth road marlow buckinghamshire SL7 3JQ 1 Buy now
03 Sep 2001 annual-return Return made up to 22/08/01; full list of members 6 Buy now
12 Oct 2000 officers New secretary appointed 2 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
05 Oct 2000 officers Director resigned 1 Buy now
05 Oct 2000 officers Secretary resigned 1 Buy now
05 Oct 2000 address Registered office changed on 05/10/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
22 Aug 2000 incorporation Incorporation Company 14 Buy now