TOMASZ LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2025-03-03

View Document

03/03/253 March 2025 Statement of affairs

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Resolutions

View Document

17/02/2517 February 2025 Satisfaction of charge 2 in full

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Previous accounting period shortened from 2022-06-24 to 2022-06-23

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

25/04/2325 April 2023 Change of details for Tomasz Starzewski (Uk) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Current accounting period shortened from 2020-06-26 to 2020-06-25

View Document

18/08/2018 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CURRSHO FROM 27/06/2019 TO 26/06/2019

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/16 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY VALENTIN HRISTOV

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

24/03/1624 March 2016 PREVEXT FROM 25/06/2015 TO 30/06/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 PREVEXT FROM 26/03/2014 TO 25/06/2014

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

20/12/1320 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 CURRSHO FROM 31/03/2012 TO 30/03/2012

View Document

15/12/1115 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

21/06/1121 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED ROUBI TOMASZ LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 ALTER MEMORANDUM 01/08/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 12 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE SO23 9EF

View Document

03/08/003 August 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/08/003 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/003 August 2000 LOCATION OF DEBENTURE REGISTER

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED MORSCOTT 84 LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

08/05/008 May 2000 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