TOM GARTON DESIGN LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-12-09

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

14/09/2214 September 2022 Change of details for Thomas James Garton as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Thomas James Garton on 2022-09-14

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-23

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GARTON / 20/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / THOMAS JAMES GARTON / 20/08/2020

View Document

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / THOMAS JAMES GARTON / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GARTON / 02/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GARTON / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / THOMAS JAMES GARTON / 22/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1711 April 2017 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