Advanced company searchLink opens in new window

TOMWORLD LIMITED

Company number 07394628

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)
03 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
05 Sep 2024 AA Group of companies' accounts made up to 30 November 2023
18 Jun 2024 AD01 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 June 2024
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
13 Sep 2023 AA Group of companies' accounts made up to 30 November 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
24 Aug 2022 AA Group of companies' accounts made up to 30 November 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Sep 2021 AA Group of companies' accounts made up to 30 November 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
04 Aug 2020 AA Group of companies' accounts made up to 30 November 2019
23 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Jun 2019 AA Group of companies' accounts made up to 30 November 2018
26 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
29 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
21 Sep 2018 MR01 Registration of charge 073946280004, created on 14 September 2018
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 160
18 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2017 CH01 Director's details changed for Mr Salvatore Cannatella on 6 January 2017
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 MR01 Registration of charge 073946280003, created on 10 March 2016