TOMAC CONSULTING LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/07/2128 July 2021 Registered office address changed from 21 Douglas Close Hartford Northwich CW8 1SH England to Brackenbury High Road Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0QF on 2021-07-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 173 COLLEGE ROAD LIVERPOOL L23 3AT UNITED KINGDOM

View Document

03/11/193 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/11/1817 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/06/1713 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MCGUIRK / 01/03/2016

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MC GUIRK / 12/02/2016

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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