TOMORROW CONSULTING LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 25a Soho Square London W1D 3QR England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 2025-05-14

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Declaration of solvency

View Document

14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Registered office address changed from 25a Soho Square, London, England Soho Square London W1D 3QR England to 25a Soho Square London W1D 3QR on 2025-04-23

View Document

21/04/2521 April 2025 Termination of appointment of Giancarlo Simiri as a director on 2025-04-15

View Document

20/04/2520 April 2025 Registered office address changed from 2 Arundel Street 4th Floor London WC2R 3DA to 25a Soho Square, London, England Soho Square London W1D 3QR on 2025-04-20

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

04/03/254 March 2025 Change of details for Tomorrow London Limited as a person with significant control on 2017-02-15

View Document

01/10/241 October 2024 Director's details changed for Mr Stefano Martinetto on 2024-04-01

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

15/03/2415 March 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

15/03/2415 March 2024 Change of details for Tomorrow London Limited as a person with significant control on 2020-01-21

View Document

15/03/2415 March 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2021-04-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-04-30

View Document

01/07/211 July 2021 Director's details changed for Stefano Martinetto on 2018-06-14

View Document

01/07/211 July 2021 Director's details changed for Giancario Simiri on 2020-05-31

View Document

25/08/2025 August 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

20/08/2020 August 2020 DISS40 (DISS40(SOAD))

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

12/03/1912 March 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR HARPAUL RAKKAR

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY AOIFE SMITH

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR PAUL RAKKAR

View Document

06/04/176 April 2017 SECRETARY APPOINTED MISS AOIFE BERNADETTE SMITH

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN WHITWAM

View Document

17/02/1717 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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