- Company Overview for TOMTECH (UK) LIMITED (07847786)
- Filing history for TOMTECH (UK) LIMITED (07847786)
- People for TOMTECH (UK) LIMITED (07847786)
- Charges for TOMTECH (UK) LIMITED (07847786)
- More for TOMTECH (UK) LIMITED (07847786)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
15 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 30 November 2023 | |
15 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | |
15 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | |
15 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/23 | |
05 Jun 2024 | MR01 | Registration of charge 078477860001, created on 30 May 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Myles Antony Halley as a director on 6 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Dr Graham Edward Cooley as a director on 6 March 2024 | |
01 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
06 Sep 2023 | AP01 | Appointment of Mr Myles Antony Halley as a director on 5 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Simon Lincoln Deacon as a director on 5 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Andrew Mark Hempsall as a director on 5 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr James Edward Snooks as a director on 5 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Susan Elizabeth Thompson as a director on 5 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 33 Boston Road South Holbeach Spalding Lincs PE12 7LR England to The Mills Canal Street Derby DE1 2RJ on 6 September 2023 | |
06 Sep 2023 | PSC07 | Cessation of Krzysztof Hernik as a person with significant control on 5 September 2023 | |
06 Sep 2023 | PSC07 | Cessation of Susan Elizabeth Thompson as a person with significant control on 5 September 2023 | |
06 Sep 2023 | PSC02 | Notification of Light Science Technologies Holdings Plc as a person with significant control on 5 September 2023 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Susan Elizabeth Thompson on 14 January 2021 |