JEMMA TOMSETT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Compulsory strike-off action has been discontinued

View Document

10/11/2310 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Registered office address changed from 16 Dorchester Crescent Ulverston Cumbria LA12 9LP England to Kantara North Road Holme Carnforth LA6 1QG on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Ms Jemma Dawson as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Director's details changed for Jemma Dawson on 2023-01-10

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-08-03 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-05-31

View Document

02/12/212 December 2021 Amended micro company accounts made up to 2020-05-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MS JEMMA DAWSON / 27/01/2021

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 34 STEEL STREET ULVERSTON CUMBRIA LA12 9DU ENGLAND

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA DAWSON / 27/01/2021

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 5 MARNE AVENUE FLOOKBURGH GRANGE OVER SANDS CUMBRIA LA11 7LH

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA DAWSON / 13/11/2019

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA TOMSETT / 25/07/2015

View Document

16/12/1416 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 5 MARNE AVENUE RAVENSTOWN FLOOKBURGH GRANGE OVER SANDS CUMBRIA LA11 7LH

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA TOMSETT / 16/12/2013

View Document

30/12/1330 December 2013 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 10 SANDALL COTTAGES ULVERSTON CUMBRIA LA12 9EH

View Document

18/11/1318 November 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 10 MARNE AVENUE FLOOKBURGH GRANGE-OVER-SANDS CUMBRIA LA11 7LH UNITED KINGDOM

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED NOONWAKE LTD CERTIFICATE ISSUED ON 22/08/12

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED JEMMA TOMSETT

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company