TOMORROW COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY POST

View Document

07/01/137 January 2013 DIRECTOR APPOINTED STEVEN ARTHUR SADLER

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POST

View Document

07/01/137 January 2013 SECRETARY APPOINTED STEVEN ARTHUR SADLER

View Document

10/09/1210 September 2012 ALL CLASSES OF SHARE BE REDESIGNATED AS ORD SHARE OF 0.0001 EACH 04/09/2012

View Document

05/09/125 September 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM CAPITAL TOWERS 8TH FLOOR 91 WATERLOO ROAD LONDON SE1 8RT UNITED KINGDOM

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY REESE BRADFORD / 01/02/2012

View Document

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ANTHONY GRAHAM POST

View Document

05/03/125 March 2012 SECRETARY APPOINTED ANTHONY GRAHAM POST

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR GREGORY REESE BRADFORD

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGUIRE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WYLLIE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK O'BRIEN

View Document

17/02/1217 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 1079.48

View Document

10/02/1210 February 2012 ALTER ARTICLES 31/01/2012

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1127 July 2011 SAIL ADDRESS CREATED

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY DEIRDRE O'ROURKE

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM CAPITAL TOWERS 9TH FLOOR 91 WATERLOO ROAD LONDON SE1 8RT

View Document

23/08/1023 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW MAGUIRE / 18/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES WYLLIE / 18/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GERARD O'BRIEN / 18/07/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1029 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1029 April 2010 29/04/10 STATEMENT OF CAPITAL GBP 986

View Document

18/12/0918 December 2009 18/07/09 NO CHANGES

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TC HOUSE ST.MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 OEL

View Document

20/10/0920 October 2009 DIV

View Document

20/10/0920 October 2009 18/07/08 FULL LIST AMEND

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE O'ROURKE / 25/07/2007

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAGUIRE / 25/07/2007

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS; AMEND

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OX10 OEL

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/07/0218 July 2002 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