TOMORROWS CLASSICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
14/01/2414 January 2024 | Micro company accounts made up to 2023-03-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
22/02/2322 February 2023 | Registered office address changed from C/O a R Dury & Co Ltd Ivy Court 61 High Street Nailsea North Somserset BS48 1AW England to 43 Noble Avenue Bristol BS30 8YY on 2023-02-22 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR LEON SAVAGE / 10/02/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O A R DURY & CO LTD A R DURY & CO LTD IVY COURT 61 HIGH STREET NAILSEA BRISTOL BS48 1AW |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR LEON SAVAGE / 19/10/2013 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 43 NOBLE AVENUE, NORTH COMMON WARMLEY BRISTOL BS30 8YY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POPE / 06/02/2013 |
06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/02/136 February 2013 | SECRETARY APPOINTED MR LEON SAVAGE |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HALL |
19/04/1019 April 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
04/02/044 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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