TOMICO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Registration of charge 100157510003, created on 2022-03-25

View Document

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

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

25/10/2125 October 2021 Change of details for Ms Natalia Maria Trossero as a person with significant control on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Federico Alberto Pieroni as a director on 2021-10-18

View Document

25/10/2125 October 2021 Director's details changed for Ms Natalia Maria Trossero on 2021-10-11

View Document

25/10/2125 October 2021 Change of details for Ms Natalia Maria Trossero as a person with significant control on 2021-10-11

View Document

25/10/2125 October 2021 Cessation of Federico Alberto Pieroni as a person with significant control on 2021-10-18

View Document

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

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100157510002

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR FEDERICO ALBERTO PIERONI / 21/09/2017

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MS NATALIA MARIA TROSSERO

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA MARIA TROSSERO

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR TOMER SPITKOWSKI

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 DIRECTOR APPOINTED MR TOMER SPITKOWSKI

View Document

19/05/1619 May 2016 20/02/16 STATEMENT OF CAPITAL GBP 100.00

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100157510001

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE ZANE PARTNERSHIP 925 FINCHLEY ROAD LONDON NW11 7PE ENGLAND

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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