TIM AND TOM LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Change of details for Mrs Louise Ann Coaker-Nugent as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Registered office address changed from 27 High Street Windsor SL4 1LH to 7 High Street Windsor SL4 1LD on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Claire Suzanne Beattie-Munns on 2023-10-01

View Document

04/10/234 October 2023 Director's details changed for Ms Louise Ann Coaker-Nugent on 2023-10-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/10/234 October 2023 Change of details for Mrs Claire Suzanne Beattie-Munns as a person with significant control on 2023-10-01

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/10/223 October 2022 Registration of charge 088361240001, created on 2022-09-30

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN COAKER-NUGENT / 01/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE SUZANNE BEATTIE-MUNNS / 01/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUZANNE BEATTIE-MUNNS / 01/01/2018

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM THE OLD STATION MOOR LANE STAINES MIDDLESEX TW18 4BB

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/148 January 2014 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