Advanced company searchLink opens in new window

TOMORROW MID-CO. LIMITED

Company number 07777228

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)
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 20.0533
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
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
  • GBP 18
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2023
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
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
  • GBP 10