TOMFYNE LETTINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

05/05/225 May 2022 Director's details changed for Raymond Mcclurg on 2022-03-01

View Document

05/05/225 May 2022 Change of details for Mrs Julie Mcclurg as a person with significant control on 2016-04-06

View Document

05/05/225 May 2022 Change of details for Mr Raymond Mcclurg as a person with significant control on 2016-04-06

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 01/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 12/03/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED RAYMOND MCCLURG

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED AC&H 242 LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

12/03/0812 March 2008 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