TOMELI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Satisfaction of charge 1 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 049878700003 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 049878700005 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 049878700004 in full

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registration of charge 049878700007, created on 2022-09-14

View Document

26/09/2226 September 2022 Registration of charge 049878700006, created on 2022-09-14

View Document

08/02/228 February 2022 Registered office address changed from C/O Psj Alexander & Co 1 Doughty Street London WC1N 2PH to 1 Doughty Street London WC1N 2PH on 2022-02-08

View Document

08/02/228 February 2022 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Cessation of Jean Jacques Khederian as a person with significant control on 2016-12-08

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049878700004

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049878700005

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/12/1413 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049878700003

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049878700002

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049878700002

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOMOKO INOUE / 17/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / TOMOKO INOUE / 14/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES KHEDERIAN / 14/12/2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 17 RINGWOOD AVENUE LONDON N2 9NT

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES KHEDERIAN / 11/12/2010

View Document

11/12/1011 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TOMOKO INOUE / 11/12/2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMOKO INOUE / 11/12/2010

View Document

11/12/1011 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES KHEDERIAN / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMOKO INOUE / 08/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 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