Advanced company searchLink opens in new window

SUPPLIED BY TOM LIMITED

Company number 13263373

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)
16 Apr 2024 TM02 Termination of appointment of David Andrew Eaton as a secretary on 16 April 2024
13 Apr 2024 AA Micro company accounts made up to 31 March 2024
13 Apr 2024 AD01 Registered office address changed from 19 Winds Point Winds Point Hagley Stourbridge DY9 0PL England to 19 Winds Point Hagley Stourbridge West Midlands DY9 0PL on 13 April 2024
13 Apr 2024 TM01 Termination of appointment of Julia Guest as a director on 31 March 2024
13 Apr 2024 AP01 Appointment of Mr Owen Nicholas Guest as a director on 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ England to 19 Winds Point Winds Point Hagley Stourbridge DY9 0PL on 28 November 2023
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
11 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 PSC07 Cessation of Julia Guest as a person with significant control on 11 March 2022
11 Mar 2022 PSC01 Notification of Tom William Guest as a person with significant control on 11 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
24 Jan 2022 TM01 Termination of appointment of Owen Nicholas Guest as a director on 11 January 2022
20 Mar 2021 AP01 Appointment of Mr Owen Nicholas Guest as a director on 17 March 2021
19 Mar 2021 PSC07 Cessation of Thomas William Guest as a person with significant control on 17 March 2021
19 Mar 2021 PSC01 Notification of Julia Guest as a person with significant control on 17 March 2021
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 100
19 Mar 2021 AP01 Appointment of Mrs Julia Guest as a director on 17 March 2021
12 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-12
  • GBP 1