TOMATO SOURCE LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Satisfaction of charge 054836600003 in full

View Document

28/10/2328 October 2023 Satisfaction of charge 054836600004 in full

View Document

15/09/2315 September 2023 Secretary's details changed for Miss Emma Louise Beeson on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Miss Sophie Elizabeth Howes on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Miss Emma Louise Beeson on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Director's details changed for Miss Emma Louise Beeson on 2023-03-13

View Document

23/03/2323 March 2023 Change of details for The Vine Lab Limited as a person with significant control on 2023-03-13

View Document

23/03/2323 March 2023 Registered office address changed from C/O Francis Clark North Quay House North Quay Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-23

View Document

23/03/2323 March 2023 Secretary's details changed for Miss Emma Louise Beeson on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Miss Sophie Elizabeth Howes on 2023-03-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/03/1822 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054836600004

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054836600003

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BEESON / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BEESON / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH HOWES / 06/09/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 COMPANY BUSINESS 26/03/2015

View Document

02/04/152 April 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

14/11/1414 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O FRANCIS CLARKE NORTH QUAY HOUSE NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA ENGLAND

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM TREVITHICK BRUNEL BUSINESS PARK ST. AUSTELL CORNWALL PL25 4TJ

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MILES LOVEGROVE

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY MILES LOVEGROVE

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MISS EMMA LOUISE BEESON

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANKS

View Document

08/08/138 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 100

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MILES ALAN LOVEGROVE / 01/02/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 01/02/2013

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BEESON / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MILES ALAN LOVEGROVE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR MATTHEW JOHN FRANKS

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR MILES ALAN LOVEGROVE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY EMMA BEESON

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HOWES / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BEESON / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNE BEESON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 COMPANY NAME CHANGED PPC BRISTOL LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 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