Advanced company searchLink opens in new window

THIS IS TOMMY LTD

Company number 07095699

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)
10 Aug 2017 AD01 Registered office address changed from Second Floor 104 Oxford Street London W1D 1LP to Jordan House 47 Brunswick Place London N1 6EB on 10 August 2017
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 AP01 Appointment of Ms Amanda Leat as a director on 2 March 2017
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90
14 Oct 2015 CH01 Director's details changed for Mr Christian George Edwards on 13 October 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 90
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90
15 Jan 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 15 January 2014
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 CH01 Director's details changed for Mr Christian George Edwards on 1 May 2013
15 May 2013 CH01 Director's details changed for Marcus Foley on 1 May 2013
14 May 2013 CH01 Director's details changed for Mr William Harley Tunstall on 1 May 2013
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Feb 2013 AP01 Appointment of Marcus Foley as a director
18 Feb 2013 TM01 Termination of appointment of Lisa Frangiamore as a director
21 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders