TOMMYS PROPERTY LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-22 with updates |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
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 |
30/11/2430 November 2024 | Micro company accounts made up to 2023-11-30 |
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 |
03/06/243 June 2024 | Confirmation statement made on 2024-03-22 with updates |
02/02/242 February 2024 | Director's details changed for Mr Tommy Dexies Mcnally on 2024-02-02 |
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 |
02/02/242 February 2024 | Change of details for Mr Tommy Dexies Mcnally as a person with significant control on 2024-02-02 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 199 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AR ENGLAND |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
20/03/2020 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114240000001 |
09/07/199 July 2019 | CURREXT FROM 30/06/2019 TO 30/11/2019 |
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 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM HAVENCROFT SEVENOAKS WAY ORPINGTON KENT BR5 3JE ENGLAND |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMMY DEXIES MCNALLY / 15/03/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY DEXIES MCNALLY / 15/03/2019 |
25/01/1925 January 2019 | COMPANY NAME CHANGED MY TAX BACK PROPERTY HOLDING LTD CERTIFICATE ISSUED ON 25/01/19 |
20/06/1820 June 2018 | 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