TOMMYTRINDER.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Director's details changed for Mrs Sarah Louise Brunsdon on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Christopher Alan Brunsdon as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Christopher Alan Brunsdon on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Director's details changed for Mrs Sarah Louise Brunsdon on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Director's details changed for Mr Robert Reuven Franks on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Registered office address changed from 3 Portland Place Pritchard Street Bristol BS2 8RH United Kingdom to Unit 271, 266 Banbury Road Summertown Oxford OX2 7DL on 2023-08-07

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Christopher Alan Brunsdon as a person with significant control on 2021-07-19

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 DIRECTOR APPOINTED MR PAUL JOHN SMITH

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR STEPHEN MARSLAND EVANS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

20/06/1920 June 2019 ADOPT ARTICLES 24/05/2019

View Document

14/06/1914 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 328267.34

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REUVEN FRANKS / 16/04/2019

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089300700002

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

03/05/183 May 2018 ADOPT ARTICLES 05/04/2018

View Document

27/04/1827 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 246200.5

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR NIGEL JONES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE OLD MILL BLENHEIM PALACE SAWMILLS COMBE WITNEY OXFORDSHIRE OX29 8ET

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 ADOPT ARTICLES 16/06/2015

View Document

24/06/1524 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 211803.5

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089300700001

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ROBERT REUVEN FRANKS

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS SARAH LOUISE BRUNSDON

View Document

11/06/1511 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 180034.00

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 5000 JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2BH UNITED KINGDOM

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information