Advanced company searchLink opens in new window

TOMCOM LTD

Company number 09567475

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 CS01 Confirmation statement made on 23 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
01 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
08 Feb 2016 AD01 Registered office address changed from Portland House Bressenden Place London SW1E5RS England to 8 Callcott Drive Kettering NN15 5XD on 8 February 2016
16 Oct 2015 AD01 Registered office address changed from 8 Callcott Drive Kettering NN15 5XD England to Portland House Bressenden Place London SW1E5RS on 16 October 2015
09 Oct 2015 TM01 Termination of appointment of Elliot Barry Roberts as a director on 9 October 2015
24 Jun 2015 AP01 Appointment of Mr Elliot Barry Roberts as a director on 24 June 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 100
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted