TOMCAT SPECIAL NEEDS INNOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-23 with updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-02 with updates |
17/04/2317 April 2023 | Appointment of Mrs Anne Marie Ebsworth as a director on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 13 9 GLOUCESTER BUSINESS PARK HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 4AA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CARLO BALUGANI |
03/06/163 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR CARLO BALUGANI |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
24/01/1124 January 2011 | 24/01/11 STATEMENT OF CAPITAL GBP 800 |
08/12/108 December 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/12/108 December 2010 | RETURN OF PURCHASE OF OWN SHARES |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRIFFIN / 02/05/2010 |
21/05/1021 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFIN / 29/05/2009 |
01/06/091 June 2009 | LOCATION OF REGISTER OF MEMBERS |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 13/9 GLOUCESTER BUSINESS PARK HUCCLECOTE GLOUCESTER GLOS GL3 4AA |
01/06/091 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN POOLE / 29/05/2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM VICTORIA COTTAGE COALEY DURSLEY GLOUCESTERSHIRE GL11 5EE |
05/04/095 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN POOLE / 31/03/2009 |
24/11/0824 November 2008 | SECRETARY APPOINTED JONATHAN POOLE |
24/11/0824 November 2008 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/01/0823 January 2008 | SECRETARY RESIGNED |
13/09/0713 September 2007 | RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS |
10/09/0710 September 2007 | DIRECTOR RESIGNED |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/08/0624 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0613 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/059 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
23/03/0523 March 2005 | SECRETARY RESIGNED |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | COMPANY NAME CHANGED TOMCAT TRIKES LIMITED CERTIFICATE ISSUED ON 29/10/03 |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/031 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | NEW DIRECTOR APPOINTED |
25/05/0125 May 2001 | NEW SECRETARY APPOINTED |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: VITORIA COTTAGE COALEY DURSLEY GLOUCESTERSHIRE GL11 5EE |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
02/05/012 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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