Advanced company searchLink opens in new window

TOMAS CAPITAL LIMITED

Company number 10284074

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)
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