Advanced company searchLink opens in new window

TOMKINS INVESTMENTS LIMITED

Company number 00313862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2018 AP01 Appointment of Marc Gregory Swanson as a director on 24 May 2018
07 Jun 2018 TM01 Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018
07 Jun 2018 AP01 Appointment of Jamey Susan Seely as a director on 24 May 2018
07 Jun 2018 TM01 Termination of appointment of Daniel Christopher Vijselaar as a director on 24 May 2018
07 Jun 2018 TM01 Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 72.008
06 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap by creation of 2 ordinary shares 23/03/2018
27 Mar 2018 SH20 Statement by Directors
27 Mar 2018 SH19 Statement of capital on 27 March 2018
  • GBP 72.008
27 Mar 2018 CAP-SS Solvency Statement dated 27/03/18
27 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 27/03/2018
17 Jan 2018 SH20 Statement by Directors
17 Jan 2018 SH19 Statement of capital on 17 January 2018
  • GBP 72.006
17 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2018 CAP-SS Solvency Statement dated 16/01/18
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
10 May 2017 TM01 Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017
13 Feb 2017 AP01 Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017
13 Feb 2017 AP01 Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
11 Jan 2017 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016