TOMBEST BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ KUTKOWSKI / 01/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KUTKOWSKI / 01/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 62 GREAT SOUTH WEST ROAD HOUNSLOW TW4 7NF ENGLAND

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACEK LUKASIK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JACEK HENRYK LUKASIK

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 65 KENDAL HOUSE 50 COLLIER STREET LONDON GREATER LONDON N1 9DF

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KUTKOWSKI / 01/06/2015

View Document

30/03/1530 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY TOMASZ KUTKOWSKI

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR TOMASZ KUTKOWSKI

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR TOMEK KUTKOWSKI

View Document

09/09/129 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 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