- Company Overview for TOMORROW MID-CO. LIMITED (07777228)
- Filing history for TOMORROW MID-CO. LIMITED (07777228)
- People for TOMORROW MID-CO. LIMITED (07777228)
- Charges for TOMORROW MID-CO. LIMITED (07777228)
- Registers for TOMORROW MID-CO. LIMITED (07777228)
- More for TOMORROW MID-CO. LIMITED (07777228)
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) |
---|---|---|---|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
17 Apr 2018 | AP03 | Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
06 Apr 2017 | AP03 | Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 | |
23 Nov 2016 | AP01 | Appointment of Ms Julie Gilhart as a director on 20 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Etsko Loek De Boer as a director on 22 November 2016 | |
24 Oct 2016 | SH02 | Sub-division of shares on 29 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
04 Oct 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AP03 | Appointment of Mr Jonathan Walker Whitwam as a secretary on 20 July 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Mauro Moretti as a director on 25 November 2015 | |
18 Dec 2015 | AP01 | Appointment of Giancarlo Simiri as a director on 25 November 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 38 Craven Street London WC2N 5NG to Biscuit Building 10 Redchurch Street London E2 7DD on 18 December 2015 | |
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
13 Jul 2015 | TM01 | Termination of appointment of T&W Directors Ltd as a director on 7 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|