TOMORROW CONSULTANCY LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

21/04/1821 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

23/04/1723 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/03/1422 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/04/1313 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/04/1124 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN MATTHEWS / 12/08/2010

View Document

04/09/104 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/04/1024 April 2010 01/01/10 STATEMENT OF CAPITAL GBP 200

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 8 BEARCROFT AVENUE GREAT MEADOW WORCESTER WR4 0DR

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 8 BEARCROFT AVENUE GREAT MEADOW WORCESTER WORCESTERSHIRE WR4 0DR

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 8 BEARCROFT AVENUE GREAT MEADOW WORCESTER WR4 0DR

View Document

08/09/058 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 8 BEARCROFT AVENUE GREAT MEADOW WORCESTER WORCESTERSHIRE WR4 0DR

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: ANKER COURTYARD BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information