- Company Overview for TOMKINS INVESTMENTS LIMITED (00313862)
- Filing history for TOMKINS INVESTMENTS LIMITED (00313862)
- People for TOMKINS INVESTMENTS LIMITED (00313862)
- Charges for TOMKINS INVESTMENTS LIMITED (00313862)
- More for TOMKINS INVESTMENTS LIMITED (00313862)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 9 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 December 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
06 Nov 2024 | AA | Full accounts made up to 30 December 2023 | |
25 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 11 September 2024
|
|
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
14 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Dec 2022 | AA | Full accounts made up to 1 January 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
13 Dec 2021 | AA | Full accounts made up to 2 January 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
10 Jun 2021 | PSC05 | Change of details for Tomkins Engineering Limited as a person with significant control on 16 March 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Marc Gregory Swanson on 28 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Nathan Andrew Rogers on 25 January 2021 | |
27 Jan 2021 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 25 January 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
05 Oct 2020 | AA | Full accounts made up to 28 December 2019 | |
07 Apr 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 29 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
18 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
07 Jun 2018 | AP01 | Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 |