- Company Overview for THIS IS TOMMY LTD (07095699)
- Filing history for THIS IS TOMMY LTD (07095699)
- People for THIS IS TOMMY LTD (07095699)
- Charges for THIS IS TOMMY LTD (07095699)
- More for THIS IS TOMMY LTD (07095699)
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
|
|
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
|
|
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
|
|
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 |