TOMORROW LONDON HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Group of companies' accounts made up to 2024-04-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

28/04/2528 April 2025 Appointment of Mrs Fiona Catherine Satchell as a director on 2025-04-15

View Document

28/04/2528 April 2025 Director's details changed for Mr Giancarlo Simiri on 2025-04-15

View Document

28/04/2528 April 2025 Appointment of Ms Alessandra Rossi as a director on 2025-04-15

View Document

28/04/2528 April 2025 Appointment of Mr Timothy Paul Spillane as a director on 2025-04-15

View Document

28/04/2528 April 2025 Director's details changed for Mr Stefano Martinetto on 2025-04-15

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

22/04/2522 April 2025 Termination of appointment of Joseph Mathieu Bonomo as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Marco Anatriello as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Matteo Siani 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

19/11/2419 November 2024 Cancellation of shares. Statement of capital on 2023-06-12

View Document

19/11/2419 November 2024 Cancellation of shares. Statement of capital on 2023-06-13

View Document

01/11/241 November 2024 Cancellation of shares. Statement of capital on 2023-06-15

View Document

01/11/241 November 2024 Cancellation of shares. Statement of capital on 2022-07-05

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2024-05-23

View Document

01/11/241 November 2024 Cancellation of shares. Statement of capital on 2022-05-19

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2021-10-19

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2021-11-12

View Document

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

View Document

01/10/241 October 2024 Change of details for Mr Stefano Martinetto as a person with significant control on 2024-04-01

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

03/09/243 September 2024 Second filing of Confirmation Statement dated 2021-05-23

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

05/08/245 August 2024 Appointment of Mr Marco Anatriello as a director on 2024-07-02

View Document

05/08/245 August 2024 Appointment of Matteo Siani as a director on 2024-07-02

View Document

05/08/245 August 2024 Appointment of Joseph Mathieu Bonomo as a director on 2024-07-12

View Document

05/08/245 August 2024 Appointment of Pierfilippo Mantani as a secretary on 2024-05-29

View Document

05/08/245 August 2024 Termination of appointment of Stephanie Horton as a director on 2024-07-17

View Document

05/08/245 August 2024 Termination of appointment of Sandra Federighi as a secretary on 2024-05-29

View Document

05/08/245 August 2024 Termination of appointment of Julie Gilhart as a director on 2024-07-17

View Document

16/07/2416 July 2024 Registration of charge 096067260005, created on 2024-07-11

View Document

10/07/2410 July 2024 Termination of appointment of Mauro Moretti as a director on 2024-06-25

View Document

21/06/2421 June 2024 Termination of appointment of Mimma Viglezio as a director on 2024-05-29

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

05/06/245 June 2024 Group of companies' accounts made up to 2023-04-30

View Document

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

View Document

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

View Document

03/11/233 November 2023

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2022-04-30

View Document

13/09/2313 September 2023 Registration of charge 096067260004, created on 2023-09-06

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

31/07/2331 July 2023 Cancellation of shares. Statement of capital on 2023-06-13

View Document

31/07/2331 July 2023 Cancellation of shares. Statement of capital on 2023-06-21

View Document

31/07/2331 July 2023 Cancellation of shares. Statement of capital on 2023-06-12

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2021-10-19

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2021-11-12

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

17/04/2317 April 2023 Termination of appointment of Elena Troulakis as a director on 2023-02-01

View Document

17/01/2317 January 2023 Registration of charge 096067260003, created on 2023-01-11

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

10/01/2310 January 2023 Satisfaction of charge 096067260001 in full

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-04-30

View Document

14/09/2214 September 2022 Appointment of Mrs Sandra Federighi as a secretary on 2022-07-15

View Document

14/09/2214 September 2022 Termination of appointment of Madeleine Stokstad as a secretary on 2022-08-15

View Document

10/08/2210 August 2022 Cancellation of shares. Statement of capital on 2022-07-05

View Document

10/08/2210 August 2022 Cancellation of shares. Statement of capital on 2022-07-19

View Document

06/06/226 June 2022 Statement of capital following an allotment of shares on 2021-06-22

View Document

25/02/2225 February 2022 Registration of charge 096067260002, created on 2022-02-23

View Document

01/12/211 December 2021 Purchase of own shares.

View Document

20/10/2120 October 2021 Appointment of Ms Mimma Viglezio as a director on 2021-09-21

View Document

19/10/2119 October 2021 Appointment of Madeleine Stokstad as a secretary on 2021-09-21

View Document

19/10/2119 October 2021 Appointment of Elena Troulakis as a director on 2021-09-21

View Document

19/10/2119 October 2021 Appointment of Stephanie Horton as a director on 2021-09-21

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-05-04

View Document

03/06/213 June 2021 Confirmation statement made on 2021-05-23 with updates

View Document

25/08/2025 August 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

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

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096067260001

View Document

11/11/1911 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/198 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 5958.31

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Document

05/11/185 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 ARTICLES OF ASSOCIATION

View Document

29/06/1829 June 2018 ADOPT ARTICLES 23/09/2016

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Document

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

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

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

23/11/1623 November 2016 DIRECTOR APPOINTED MS JULIE GILHART

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ETSKO DE BOER

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WALKER WHITWAY / 03/11/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO MARTINETTO / 23/05/2016

View Document

30/06/1630 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURO MORETTI / 23/05/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ETSKO LOEK DE BOER / 23/05/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WALKER WHITWAY / 13/04/2016

View Document

13/04/1613 April 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

05/04/165 April 2016 SECRETARY APPOINTED JONATHAN WALKER WHITWAY

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

04/03/164 March 2016 REDUCE ISSUED CAPITAL 03/03/2016

View Document

04/03/164 March 2016 SOLVENCY STATEMENT DATED 03/03/16

View Document

04/03/164 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 5829.80

View Document

04/03/164 March 2016 STATEMENT BY DIRECTORS

View Document

02/03/162 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 5829.80

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

18/12/1518 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 1397.80

View Document

18/12/1518 December 2015 SUB-DIVISION 25/11/15

View Document

18/12/1518 December 2015 ADOPT ARTICLES 25/11/2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED STEFANO MARTINETTO

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED GIANCARLO SIMIRI

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

08/12/158 December 2015 COMPANY NAME CHANGED DMWSL 800 LIMITED CERTIFICATE ISSUED ON 08/12/15

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ETSKO LOEK DE BOER

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR MAURO MORETTI

View Document

23/05/1523 May 2015 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