TOMC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Previous accounting period shortened from 2024-01-25 to 2024-01-24

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2024-01-26 to 2024-01-25

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

18/05/2418 May 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-10-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2022-10-22 with no updates

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Termination of appointment of Poppy Mcnicholas as a director on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Poppy Mcnicholas as a person with significant control on 2023-03-13

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/05/2013 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

24/04/1924 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCNICHOLAS / 10/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 133 LYMINGTON AVENUE WOOD GREEN LONDON N22 6JJ

View Document

10/06/1610 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY POPPY MCNICHOLAS

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS POPPY MCNICHOLAS

View Document

01/02/161 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 PREVSHO FROM 27/01/2013 TO 26/01/2013

View Document

14/10/1314 October 2013 PREVSHO FROM 28/01/2013 TO 27/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 PREVSHO FROM 29/01/2012 TO 28/01/2012

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 SECRETARY APPOINTED MRS POPPY MCNICHOLAS

View Document

27/10/1127 October 2011 PREVSHO FROM 30/01/2011 TO 29/01/2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

07/02/117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 PREVSHO FROM 31/01/2010 TO 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCNICHOLAS / 01/02/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

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