TOUMETIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

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

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2023-08-31 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Mark Willnerd on 2021-10-13

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CESSATION OF MARK WILLNERD AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLNERD

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MRS RUTHIE WOZNIAK

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR MARK WILLNERD

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW TERRY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROUGHTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 129 CUMBERLAND ROAD BRISTOL BS1 6UY ENGLAND

View Document

14/09/1414 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR MARK WILLNERD

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MS SUSAN ROUGHTON

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM FAILAND COURT OX HOUSE LANE FAILAND BRISTOL BS8 3SL UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORTIMER TERRY / 01/09/2012

View Document

10/10/1210 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

18/12/1018 December 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WILLNERD

View Document

10/09/1010 September 2010 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