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
01/07/251 July 2025 NewAnnual 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 MAURICE TELFORD

View Document

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

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

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

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

View Document

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

View Document

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

View Document

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

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 02/02/14 NO CHANGES

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 Annual return made up to 2 February 2015 with full list of shareholders

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 APPOINTMENT TERMINATED, SECRETARY TOMLINE MANAGEMENT LTD.

View Document

22/10/1022 October 2010 CORPORATE SECRETARY APPOINTED 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 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY 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 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 SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

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