- Company Overview for TOMBOY (NED DEVINE) LIMITED (03367266)
- Filing history for TOMBOY (NED DEVINE) LIMITED (03367266)
- People for TOMBOY (NED DEVINE) LIMITED (03367266)
- Charges for TOMBOY (NED DEVINE) LIMITED (03367266)
- More for TOMBOY (NED DEVINE) LIMITED (03367266)
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 2020 | PSC04 | Change of details for Ms Glynis Murray as a person with significant control on 10 May 2019 | |
27 Apr 2020 | PSC04 | Change of details for Mr Kirk Adrian Jones as a person with significant control on 10 May 2019 | |
27 Apr 2020 | CH01 | Director's details changed for Kirk Adrian Jones on 10 May 2019 | |
27 Apr 2020 | CH01 | Director's details changed for Ms Glynis Murray on 10 May 2019 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Richard Allen Holmes on 10 May 2019 | |
23 Apr 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to 30 Market Place London W1W 8AP on 18 December 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2018 | PSC01 | Notification of Kirk Adrian Jones as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CH03 | Secretary's details changed for Ms Glynis Murray on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Ms Glynis Murray on 3 August 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |