TOM & A LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/191 November 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 14 ELM GRANGE 559-561 WILMSLOW ROAD MANCHESTER M20 4GJ

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SONAL BHALLA / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SONAL BHALLA / 03/02/2016

View Document

02/12/152 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 14 ELM GRANGE 559-561 WILMSLOW ROAD MANCHESTER M20 4GJ

View Document

24/11/1424 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ELM GRANGE 14 ELM GRANGE 559-561 WILMSLOW ROAD MANCHESTER M20 4GJ ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAZYNA LIPOWSKA-BHALLA

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM FLAT 14 559-561 WILMSLOW ROAD, WITHINGTON MANCHESTER M20 4GJ

View Document

17/11/1317 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1214 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SONAL BHALLA / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZYNA LIPOWSKA BHALLA / 15/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MRS GRAZYNA LIPOWSKA BHALLA

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAZYNA LIPOWSKA-BHALLA

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 01/09/10 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZYNA BHALLA / 23/09/2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MRS GRAZYNA BHALLA

View Document

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 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