TOMMI'S BURGER JOINT LTD.

Company Documents

DateDescription
28/08/2528 August 2025 NewAdministrator's progress report

View Document

12/06/2512 June 2025 Notice of extension of period of Administration

View Document

26/02/2526 February 2025 Administrator's progress report

View Document

23/09/2423 September 2024 Notice of deemed approval of proposals

View Document

01/08/241 August 2024 Registered office address changed from 30 Thayer Street London W1U 2QP England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-08-01

View Document

01/08/241 August 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Change of details for Mrs Kristín Sigridur Gunnarsdottir as a person with significant control on 2024-02-27

View Document

15/11/2315 November 2023 Notification of Kristín Sigridur Gunnarsdottir as a person with significant control on 2023-08-29

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-09-24 to 2022-09-23

View Document

29/08/2329 August 2023 Cessation of Ingvi Tyr Tomasson as a person with significant control on 2023-08-29

View Document

24/08/2324 August 2023 Change of details for Mr Ingvi Tyr Tomasson as a person with significant control on 2023-08-24

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-25 to 2022-09-24

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-26 to 2021-09-25

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Current accounting period shortened from 2020-09-27 to 2020-09-26

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR INGVI TYR TOMASSON / 03/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR VALGARD SORENSEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 74 WIMPOLE STREET LONDON W1G 9RR

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 SECOND FILED SH01 - 24/02/17 STATEMENT OF CAPITAL GBP 312.50

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. INGVI TÝR TÓMASSON / 28/02/2017

View Document

28/02/1728 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 250

View Document

15/11/1615 November 2016 SUB-DIVISION 17/10/16

View Document

15/11/1615 November 2016 ADOPT ARTICLES 17/10/2016

View Document

15/11/1615 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 250.00

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR. GUDLAUGUR ÖRN JÓNSSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR. INGVI TÝR TÓMASSON

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAGNUSSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 PREVEXT FROM 28/06/2015 TO 30/09/2015

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081138330004

View Document

24/03/1624 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081138330003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081138330002

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081138330001

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081138330003

View Document

31/07/1431 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081138330002

View Document

21/08/1321 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 10/06/13 STATEMENT OF CAPITAL GBP 125

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081138330001

View Document

06/06/136 June 2013 18/07/12 STATEMENT OF CAPITAL GBP 100

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR VALGARD SORENSEN

View Document

06/06/136 June 2013 18/07/12 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 58 MARYLEBONE LANE LONDON W1U 2NX UNITED KINGDOM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN YOULL

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR GAVIN YOULL

View Document

21/06/1221 June 2012 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