- Company Overview for TOMAS CAPITAL LIMITED (10284074)
- Filing history for TOMAS CAPITAL LIMITED (10284074)
- People for TOMAS CAPITAL LIMITED (10284074)
- More for TOMAS CAPITAL LIMITED (10284074)
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) |
---|---|---|---|
10 Dec 2024 | PSC05 | Change of details for Glenpani Capital Ltd as a person with significant control on 8 December 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
22 Oct 2024 | TM01 | Termination of appointment of Paul Johnson as a director on 27 September 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England to Unit 1H Mereworth Business Centre Danns Lane Wateringbury Maidstone ME18 5LW on 22 October 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
21 Dec 2020 | PSC02 | Notification of Glenpani Capital Ltd as a person with significant control on 24 November 2020 | |
21 Dec 2020 | PSC07 | Cessation of Burns Singh Tennent-Bhohi as a person with significant control on 24 November 2020 | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
24 Nov 2019 | PSC01 | Notification of Burns Singh Tennent-Bhohi as a person with significant control on 22 November 2019 | |
24 Nov 2019 | CH01 | Director's details changed for Mr Burns Singh Tennent-Bhohi on 22 November 2019 | |
24 Nov 2019 | PSC07 | Cessation of Glenpani Capital Ltd as a person with significant control on 22 November 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of Elizabeth Ann Storey Johnson as a secretary on 12 October 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG England to Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 31 October 2018 | |
05 Oct 2018 | PSC02 | Notification of Glenpani Capital Ltd as a person with significant control on 31 August 2018 | |
05 Oct 2018 | PSC07 | Cessation of Value Generation Limited as a person with significant control on 31 August 2018 |