TOMLINE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Michael Blakeman as a secretary on 2025-09-12

View Document

11/09/2511 September 2025 NewRegistered office address changed from Flat 4. the Gables 57 Tomline Road Felixstowe Suffolk IP11 7PA England to Flat 3, the Gables 57 Tomline Road Felixstowe IP11 7PA on 2025-09-11

View Document

01/07/251 July 2025 Annual accounts for year ending 01 Jul 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

04/08/244 August 2024 Registered office address changed from 6 Victory Road London London E11 1UL to Flat 4. the Gables 57 Tomline Road Felixstowe Suffolk IP11 7PA on 2024-08-04

View Document

04/08/244 August 2024 Termination of appointment of Julie Angela Joyce as a director on 2024-07-26

View Document

04/08/244 August 2024 Termination of appointment of David Austin Thomas as a director on 2024-07-26

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-07-01

View Document

01/07/241 July 2024 Annual accounts for year ending 01 Jul 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-07-01

View Document

01/07/231 July 2023 Annual accounts for year ending 01 Jul 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-01

View Document

01/07/221 July 2022 Annual accounts for year ending 01 Jul 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-07-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/07/211 July 2021 Annual accounts for year ending 01 Jul 2021

View Accounts

01/07/201 July 2020 Annual accounts for year ending 01 Jul 2020

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR DAVID AUSTIN THOMAS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MAURICE TELFORD

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/19

View Document

01/07/191 July 2019 Annual accounts for year ending 01 Jul 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 37 DIGBY ROAD IPSWICH SUFFOLK IP4 3NB ENGLAND

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANGELA JOYCE / 28/01/2019

View Document

23/11/1823 November 2018 ORDER OF COURT - RESTORATION

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANGELA JOYCE / 01/05/2016

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/17

View Document

22/11/1822 November 2018 Annual accounts small company total exemption made up to 1 July 2016

View Document

22/11/1822 November 2018 Annual accounts small company total exemption made up to 1 July 2015

View Document

22/11/1822 November 2018 Annual accounts small company total exemption made up to 1 July 2014

View Document

22/11/1822 November 2018 Annual accounts small company total exemption made up to 1 July 2013

View Document

22/11/1822 November 2018 02/02/16 NO CHANGES

View Document

22/11/1822 November 2018 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/11/1822 November 2018 02/02/14 NO CHANGES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

01/07/181 July 2018 Annual accounts for year ending 01 Jul 2018

View Accounts

24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, SECRETARY DENNIS STARR

View Document

17/02/1317 February 2013 SECRETARY APPOINTED MR MICHAEL BLAKEMAN

View Document

17/02/1317 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/07/121 July 2012 Annual accounts for year ending 01 Jul 2012

View Accounts

12/02/1212 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 1 July 2011

View Document

28/02/1128 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/10/1030 October 2010 REGISTERED OFFICE CHANGED ON 30/10/2010 FROM, 14 FENNY LANE, MELDRETH, ROYSTON, HERTS, SG8 6NN

View Document

30/10/1030 October 2010 DIRECTOR APPOINTED MRS JULIE ANGELA JOYCE

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR DENNIS GEORGE STARR

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY ANN DAVIDSON

View Document

22/10/1022 October 2010 CORPORATE SECRETARY APPOINTED TOMLINE MANAGEMENT LTD.

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY TOMLINE MANAGEMENT LTD.

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 1 July 2010

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MRS ANN DAVIDSON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY PHILIPPA NAYLOR

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL DAVIDSON / 05/02/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 1 July 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 1 July 2008

View Document

16/06/0816 June 2008 CURREXT FROM 29/02/2008 TO 01/07/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 37 DIGBY ROAD, IPSWICH, IP4 3ND

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 7 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 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