TOMBS AND ALLEN OPTICIANS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

27/07/2027 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM MURRILLS HOUSE EAST STREET PORTCHESTER FAREHAM PO16 9XS ENGLAND

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 5 PORTLAND BUILDINGS STOKE ROAD GOSPORT HAMPSHIRE PO12 1JH

View Document

22/10/1922 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TOMBS

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TOMBS

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091548680001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MRS CHRISTINE ELLEN ALLEN

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED TOMBS AND ALLEN LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

01/10/141 October 2014 CHANGE OF NAME 24/09/2014

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 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