TOMAS ACQUISITIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/11/2430 November 2024 Change of details for Just Retirement (Holdings) Limited as a person with significant control on 2024-11-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

04/12/234 December 2023 Appointment of Mr Mark William Godson as a director on 2023-12-01

View Document

31/08/2331 August 2023 Termination of appointment of Jason Keith Causer as a director on 2023-08-31

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

15/07/2015 July 2020 SECRETARY APPOINTED MR SIMON DONALD WATSON

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM VALE HOUSE ROEBUCK CLOSE BANCROFT ROAD REIGATE SURREY RH2 7RU UNITED KINGDOM

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR DAVID WHITEHEAD

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR PAUL WATERS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA

View Document

04/02/194 February 2019 CURREXT FROM 31/12/2018 TO 31/12/2019

View Document

14/11/1814 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED HUB ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

04/07/184 July 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

04/07/184 July 2018 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