Advanced company searchLink opens in new window

TOMACHOICE LIMITED

Company number 02096971

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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