TOMALEX CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Change of details for Mr Nicholas Hallberg Gilmore as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mrs Diana Gilmore on 2024-10-21 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
21/10/2421 October 2024 | Registered office address changed from Town Farm 8 Oxford Road Thame Oxfordshire OX9 2AH to C/O Taxability Plus Ltd 415, 4th Floor, the Atrium 1 Harefield Road Uxbridge Middlesex UB8 1EX on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Nicholas Hallberg Gilmore on 2024-10-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/08/2027 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HALLBERG GILMORE / 01/08/2019 |
27/08/2027 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS DIANA GILMORE / 01/08/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HALLBERG GILMORE |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA GILMORE |
30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | DIRECTOR APPOINTED MRS DIANA GILMORE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/06/1628 June 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 |
22/02/1622 February 2016 | 22/02/16 STATEMENT OF CAPITAL GBP 200 |
26/10/1526 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
29/07/1529 July 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 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLBERG GILMORE / 20/10/2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM GROVE FARM 65 BICESTER ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EE |
05/11/135 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
10/05/1310 May 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 |
04/11/124 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | PREVSHO FROM 31/10/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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