TOM CHIA DESIGN LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

11/05/2111 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM C/O MAXWELL & CO THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY MARK POWIS

View Document

14/10/1114 October 2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 First Gazette notice for compulsory strike-off

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/1017 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / POH SEAH TOMMY CHIA / 17/02/2010

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0326 November 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/12/0124 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/12/005 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 COMPANY NAME CHANGED BETATRON LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/11/9728 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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