TOMASULO CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-11-24 with updates |
04/12/244 December 2024 | Director's details changed for Samantha Kay Duggan on 2024-11-24 |
03/12/243 December 2024 | Director's details changed for Mr Michael Tomasulo on 2024-11-24 |
03/12/243 December 2024 | Secretary's details changed for Samantha Kay Duggan on 2024-11-24 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-09-28 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
12/07/2412 July 2024 | Total exemption full accounts made up to 2022-09-28 |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-24 with updates |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
20/03/2320 March 2023 | Total exemption full accounts made up to 2021-09-30 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
09/12/229 December 2022 | Confirmation statement made on 2022-11-24 with updates |
29/09/2229 September 2022 | Current accounting period shortened from 2021-09-30 to 2021-09-29 |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-24 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/08/1920 August 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 10 CORPORATION ROAD NEWPORT NP19 0AR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 2 |
24/11/1424 November 2014 | DIRECTOR APPOINTED SAMANTHA KAY DUGGAN |
24/11/1424 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
17/12/1317 December 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 |
16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
16/12/1016 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMASULO / 14/01/2010 |
26/01/1026 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/01/0922 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
25/02/0825 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
24/01/0524 January 2005 | SECRETARY RESIGNED |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
24/01/0524 January 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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