TOMMY TRANS LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Micro company accounts made up to 2024-03-29 |
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 |
12/03/2512 March 2025 | Confirmation statement made on 2024-07-06 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-03-31 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
07/07/237 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Confirmation statement made on 2022-07-06 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 06/09/2019 |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 06/09/2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 19 BURNS STREET NORTHAMPTON NN1 3QE ENGLAND |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 20/02/2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 13 BURNS STREET NORTHAMPTON NN1 3QE ENGLAND |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 20/02/2019 |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 22/11/2018 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 22/11/2018 |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ CISZEWSKI / 22/11/2018 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 106 MONTGOMERY CRESCENT BOLBECK PARK MILTON KEYNES MK15 8PS UNITED KINGDOM |
17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
25/09/1825 September 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | CURRSHO FROM 31/07/2017 TO 31/03/2017 |
07/07/167 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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