TOMTOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

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

View Accounts

01/12/231 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-07-16

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-07-16

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2021-07-16

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/07/2229 July 2022 Confirmation statement made on 2022-07-16 with updates

View Document

27/04/2227 April 2022 Appointment of Mr Munir Khalil Ali as a director on 2022-04-26

View Document

27/04/2227 April 2022 Termination of appointment of Jose Abelardo Cure Barrios as a director on 2022-04-26

View Document

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

View Accounts

11/10/2111 October 2021 Amended accounts for a small company made up to 2019-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/2113 August 2021 Confirmation statement made on 2021-07-16 with updates

View Document

27/07/2127 July 2021 Amended accounts for a small company made up to 2019-12-31

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADER ALKHARAFI

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR JOSE ABELARDO CURE BARRIOS

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034042800002

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASSHETON

View Document

22/01/1922 January 2019 CESSATION OF THOMAS ASSHETON AS A PSC

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 63 ELIZABETH STREET LONDON SW1W 9PP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/08/1418 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034042800002

View Document

05/08/135 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASSHETON

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASSHETON

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASSHETON / 12/02/2013

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASSHETON / 16/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 SECRETARY APPOINTED THE HON NICHOLAS ASSHETON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY ROXANA ASSHETON

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ROXANA ASSHETON / 23/06/2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY CANDIDA STEVENS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MRS ROXANA OLHA ASSHETON

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

09/12/979 December 1997 COMPANY NAME CHANGED TOM ASSHETON LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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