TMOT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from 1 Long Bredy Dorchester DT2 9HW England to 29 Spencer Rise London NW5 1AR on 2025-03-28

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

17/05/2417 May 2024 Change of details for Mr Oliver Andrew Robert Thornton as a person with significant control on 2024-05-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Director's details changed for Mr Oliver Andrew Robert Thornton on 2024-03-01

View Document

13/03/2413 March 2024 Change of details for Mr Oliver Andrew Robert Thornton as a person with significant control on 2024-03-01

View Document

26/12/2326 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/07/2320 July 2023 Change of details for Mr Oliver Andrew Robert Thornton as a person with significant control on 2023-07-10

View Document

16/05/2316 May 2023 Registered office address changed from The Old Byre Buckland Newton Dorchester DT2 7DJ England to 1 Long Bredy Dorchester DT2 9HW on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/12/1723 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/12/1626 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM FLAT 3 37 MILDMAY GROVE NORTH LONDON N1 4RH ENGLAND

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 34D ST. MARY'S GROVE LONDON N1 2NT

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW ROBERT THORNTON / 15/02/2016

View Document

14/02/1614 February 2016 14/02/16 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW ROBERT THORNTON / 06/08/2015

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 95 MILDMAY ROAD LONDON N1 4PU

View Document

24/07/1424 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANDREW ROBERT THORNTON / 24/07/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 95 MILDMAY ROAD LONDON N1 4PU ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

09/07/139 July 2013 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