TOMMI'S BURGER JOINT LTD.
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Administrator's progress report |
12/06/2512 June 2025 | Notice of extension of period of Administration |
26/02/2526 February 2025 | Administrator's progress report |
23/09/2423 September 2024 | Notice of deemed approval of proposals |
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 |
01/08/241 August 2024 | Appointment of an administrator |
27/02/2427 February 2024 | Change of details for Mrs Kristín Sigridur Gunnarsdottir as a person with significant control on 2024-02-27 |
15/11/2315 November 2023 | Notification of Kristín Sigridur Gunnarsdottir as a person with significant control on 2023-08-29 |
06/11/236 November 2023 | Total exemption full accounts made up to 2022-09-30 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-09-24 to 2022-09-23 |
29/08/2329 August 2023 | Cessation of Ingvi Tyr Tomasson as a person with significant control on 2023-08-29 |
24/08/2324 August 2023 | Change of details for Mr Ingvi Tyr Tomasson as a person with significant control on 2023-08-24 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-25 to 2022-09-24 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-09-26 to 2021-09-25 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Current accounting period shortened from 2020-09-27 to 2020-09-26 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
24/06/1924 June 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MR INGVI TYR TOMASSON / 03/06/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/08/1828 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
26/06/1826 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR VALGARD SORENSEN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 74 WIMPOLE STREET LONDON W1G 9RR |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
22/05/1722 May 2017 | SECOND FILED SH01 - 24/02/17 STATEMENT OF CAPITAL GBP 312.50 |
14/03/1714 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. INGVI TÝR TÓMASSON / 28/02/2017 |
28/02/1728 February 2017 | 24/02/17 STATEMENT OF CAPITAL GBP 250 |
15/11/1615 November 2016 | SUB-DIVISION 17/10/16 |
15/11/1615 November 2016 | ADOPT ARTICLES 17/10/2016 |
15/11/1615 November 2016 | 17/10/16 STATEMENT OF CAPITAL GBP 250.00 |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR. GUDLAUGUR ÖRN JÓNSSON |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR. INGVI TÝR TÓMASSON |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MAGNUSSON |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/05/165 May 2016 | PREVEXT FROM 28/06/2015 TO 30/09/2015 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081138330004 |
24/03/1624 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
23/03/1623 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081138330003 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/08/1510 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/09/1420 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081138330002 |
20/09/1420 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081138330001 |
02/08/142 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081138330003 |
31/07/1431 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/03/1421 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081138330002 |
21/08/1321 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
03/07/133 July 2013 | 10/06/13 STATEMENT OF CAPITAL GBP 125 |
29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081138330001 |
06/06/136 June 2013 | 18/07/12 STATEMENT OF CAPITAL GBP 100 |
06/06/136 June 2013 | DIRECTOR APPOINTED MR VALGARD SORENSEN |
06/06/136 June 2013 | 18/07/12 STATEMENT OF CAPITAL GBP 100 |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 58 MARYLEBONE LANE LONDON W1U 2NX UNITED KINGDOM |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GAVIN YOULL |
26/06/1226 June 2012 | DIRECTOR APPOINTED MR GAVIN YOULL |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOMMI'S BURGER JOINT LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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