TOMMY TRANS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-29

View Document

12/03/2512 March 2025 Registered office address changed from 106 Montgomery Crescent Bolbeck Park Milton Keynes MK15 8PS England to 23 Granby Court Bletchley Milton Keynes MK1 1NE on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-07-06 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Confirmation statement made on 2022-07-06 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 06/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 19 BURNS STREET NORTHAMPTON NN1 3QE ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 13 BURNS STREET NORTHAMPTON NN1 3QE ENGLAND

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 20/02/2019

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 22/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 22/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 22/11/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 106 MONTGOMERY CRESCENT BOLBECK PARK MILTON KEYNES MK15 8PS UNITED KINGDOM

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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