TOMMYS PROPERTY LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Registered office address changed to PO Box 4385, 11424000 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

23/09/2423 September 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2024-09-23

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-22 with updates

View Document

02/02/242 February 2024 Director's details changed for Mr Tommy Dexies Mcnally on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from 199 Southborough Lane Bromley Kent BR2 8AR United Kingdom to 20-22 Wenlock Road London N1 7GU on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Tommy Dexies Mcnally as a person with significant control on 2024-02-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 199 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AR ENGLAND

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114240000001

View Document

09/07/199 July 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 199 C/O K. A. PROPERTY ACCOUNTANTS LTD 199 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AR ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM HAVENCROFT SEVENOAKS WAY ORPINGTON KENT BR5 3JE ENGLAND

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR TOMMY DEXIES MCNALLY / 15/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY DEXIES MCNALLY / 15/03/2019

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED MY TAX BACK PROPERTY HOLDING LTD CERTIFICATE ISSUED ON 25/01/19

View Document

20/06/1820 June 2018 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