TOMAS ONLINE DEVELOPMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

30/11/2430 November 2024 Change of details for Hub Acquisitions Limited as a person with significant control on 2024-11-30

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 3rd Floor Arena Building 85 Ormeau Road Belfast BT7 1SH to Level 5 the Ewart 3 Bedford Street Belfast BT2 7EP on 2024-04-29

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR SIMON DONALD WATSON

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR DAVID WHITEHEAD

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR PAUL WATERS

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / TOMAS ACQUISITIONS LIMITED / 14/11/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR SIMON ANDREW O'HARA

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH

View Document

10/05/1610 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/09/1518 September 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAWHINNEY / 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR JOHN SPELLMAN

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLEVIN

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME RIDDOCH

View Document

18/06/1418 June 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

16/05/1416 May 2014 SAIL ADDRESS CHANGED FROM: 29 - 32 COLLEGE GARDENS BELFAST BT9 6BT UNITED KINGDOM

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/05/1218 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR MARTIN CHARLES SMITH

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR SIMON THOMAS

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG HUMPHREYS

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 29 - 32 COLLEGE GARDENS BELFAST BT9 6BT

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR CRAIG MACKAY HUMPHREYS

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR GRAEME RIDDOCH

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TALBOT

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED KERR HENDERSON (ONLINE DEVELOPMENT) LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON MCKENNA

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MCKENNA

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCKENNA / 11/05/2010

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR / 11/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERR / 11/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAWHINNEY / 11/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD JOSEPH SLEVIN / 11/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN TALBET / 11/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MCKENNA / 11/05/2010

View Document

29/06/0929 June 2009 30/09/08 ANNUAL ACCTS

View Document

08/05/098 May 2009 11/05/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 0000

View Document

12/08/0812 August 2008 30/09/07 ANNUAL ACCTS

View Document

04/06/084 June 2008 11/05/08 ANNUAL RETURN SHUTTLE

View Document

10/08/0710 August 2007 30/09/06 ANNUAL ACCTS

View Document

18/05/0718 May 2007 11/05/07 ANNUAL RETURN SHUTTLE

View Document

27/10/0627 October 2006 CERT CHANGE

View Document

27/10/0627 October 2006 UPDATED MEM AND ARTS

View Document

27/10/0627 October 2006 RESOLUTION TO CHANGE NAME

View Document

05/07/065 July 2006 11/05/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0616 May 2006 30/09/05 ANNUAL ACCTS

View Document

09/05/069 May 2006 CHANGE OF DIRS/SEC

View Document

23/06/0523 June 2005 CHANGE OF DIRS/SEC

View Document

23/06/0523 June 2005 CHANGE OF DIRS/SEC

View Document

03/06/053 June 2005 30/09/04 ANNUAL ACCTS

View Document

02/06/052 June 2005 CHANGE OF DIRS/SEC

View Document

25/05/0525 May 2005 CHANGE OF DIRS/SEC

View Document

20/05/0520 May 2005 11/05/05 ANNUAL RETURN SHUTTLE

View Document

13/08/0413 August 2004 30/09/03 ANNUAL ACCTS

View Document

10/08/0410 August 2004 11/05/04 ANNUAL RETURN SHUTTLE

View Document

05/08/045 August 2004 CHANGE OF DIRS/SEC

View Document

04/06/034 June 2003 CHANGE OF DIRS/SEC

View Document

04/06/034 June 2003 CHANGE OF DIRS/SEC

View Document

04/06/034 June 2003 CHANGE OF DIRS/SEC

View Document

04/06/034 June 2003 CHANGE IN SIT REG ADD

View Document

15/05/0315 May 2003 11/05/03 ANNUAL RETURN SHUTTLE

View Document

31/01/0331 January 2003 30/09/02 ANNUAL ACCTS

View Document

10/05/0210 May 2002 11/05/02 ANNUAL RETURN SHUTTLE

View Document

19/03/0219 March 2002 30/09/01 ANNUAL ACCTS

View Document

19/05/0119 May 2001 11/05/01 ANNUAL RETURN SHUTTLE

View Document

20/08/0020 August 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 RETURN OF ALLOT OF SHARES

View Document

25/07/0025 July 2000 CHANGE OF ARD

View Document

17/07/0017 July 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE IN SIT REG ADD

View Document

10/06/0010 June 2000 SPECIAL/EXTRA RESOLUTION

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

22/05/0022 May 2000 RESOLUTION TO CHANGE NAME

View Document

11/05/0011 May 2000 ARTICLES

View Document

11/05/0011 May 2000 DECLN COMPLNCE REG NEW CO

View Document

11/05/0011 May 2000 PARS RE DIRS/SIT REG OFF

View Document

11/05/0011 May 2000 MEMORANDUM

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