- Company Overview for TOMACHOICE LIMITED (02096971)
- Filing history for TOMACHOICE LIMITED (02096971)
- People for TOMACHOICE LIMITED (02096971)
- More for TOMACHOICE LIMITED (02096971)
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) |
---|---|---|---|
27 Apr 2017 | AP01 | Appointment of Michael Rixom as a director on 1 April 2017 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
13 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 3 Kingfisher Gate Braintree Essex CM7 9AF to 43 Bridge Road Grays Essex RM17 6BU on 11 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Nov 2010 | TM02 | Termination of appointment of Fntc (Secretaries) Limited as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of Maurice Postlethwaite as a director | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Oct 2010 | TM01 | Termination of appointment of Maurice Postlethwaite as a director | |
06 Oct 2010 | TM02 | Termination of appointment of Fntc (Secretaries) Limited as a secretary | |
04 Aug 2010 | AP03 | Appointment of David Rogers as a secretary | |
30 Jul 2010 | AD01 | Registered office address changed from 7 Durweston Street London W1H 1EN on 30 July 2010 | |
30 Jul 2010 | AP01 | Appointment of Patricia Joy Rogers as a director | |
30 Jul 2010 | AP01 | Appointment of David Rogers as a director | |
29 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 |