This company is commonly known as Toneband Limited. The company was founded 11 years ago and was given the registration number 08345283. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TONEBAND LIMITED |
---|---|---|
Company Number | : | 08345283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG | Director | 03 January 2013 | Active |
2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG | Director | 01 May 2020 | Active |
Mr Charles Elliff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 2, Chawley Park, Oxford, OX2 9GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2014-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.