TOMAX TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Damien Haarhoff as a director on 2025-07-16

View Document

22/07/2522 July 2025 NewAppointment of Selina Marie Kavanagh as a director on 2025-07-16

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

15/10/2415 October 2024 Termination of appointment of Soren Kirkegaard Sorensen as a director on 2024-10-15

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2022-12-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-30

View Document

02/11/222 November 2022 Termination of appointment of Natalie Evans as a director on 2022-10-20

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-31 with updates

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

17/01/2217 January 2022 Cessation of Circular First Group Limited as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Notification of Circular First Limited as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Cessation of Anthony David Levy as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Notification of Circular First Group Limited as a person with significant control on 2022-01-01

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

01/12/201 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

16/11/2016 November 2020 RETURN OF PURCHASE OF OWN SHARES 06/08/20 TREASURY CAPITAL GBP 36.34

View Document

12/11/2012 November 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/16

View Document

28/09/2028 September 2020 RETURN OF PURCHASE OF OWN SHARES 04/06/20 TREASURY CAPITAL GBP 28

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIBBERT

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 04/06/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HIBBERT

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/09/1920 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM, 2 AC COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR, UNITED KINGDOM

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 01/07/2017

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM, UNIT 7, GLEN COURT CANADA ROAD, BYFLEET, WEST BYFLEET, SURREY, KT14 7JL, ENGLAND

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MYLIEN VERBOOM

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 01/01/2014

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 01/06/2018

View Document

18/10/1818 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 76.46

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1824 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 78.09

View Document

27/06/1827 June 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

08/08/178 August 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM, UNIT 7, GLENN COURT CANADA ROAD, BYFLEET, WEST BYFLEET, SURREY, KT14 7JL, ENGLAND

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, UNIT 19 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD, KINGSTON UPON THAMES, SURREY, KT1 3GZ, ENGLAND

View Document

23/11/1523 November 2015 ADOPT ARTICLES 22/09/2015

View Document

23/11/1523 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, UNIT 4 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD, KINGSTON UPON THAMES, SURREY, KT1 3GZ

View Document

17/03/1517 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANASTASI

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MRS MYLIEN VERBOOM

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM, 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079810790001

View Document

09/06/149 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/149 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 76.46

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED SIMON DAVID HIBBERT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ANDREW JOHN HIBBERT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED DAVID WILLIAM BAKER

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 16/08/2013

View Document

25/07/1325 July 2013 SUB-DIVISION 17/07/13

View Document

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, 41 EASTCHEAP, LONDON, EC3M 1DT, UNITED KINGDOM

View Document

08/03/128 March 2012 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