PETER TOMAS COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE MURPHY / 01/01/2020 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE MURPHY / 01/01/2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
06/02/186 February 2018 | CESSATION OF PETER TOMAS AS A PSC |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE MURPHY |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | DIRECTOR APPOINTED MRS LISA ANNE MURPHY |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER TOMAS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
01/02/161 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 21/02/2015 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
19/01/1219 January 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 11/01/2010 |
21/01/1021 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMAS / 11/01/2010 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: VENTURE COURT, 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA |
30/01/0730 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
28/04/0628 April 2006 | COMPANY NAME CHANGED PETER TOMAS LTD CERTIFICATE ISSUED ON 28/04/06 |
11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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