TOMORROW LONDON LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-04-30

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

24/06/2524 June 2025 NewSecond filing of Confirmation Statement dated 2018-05-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

19/06/2519 June 2025 NewChange of details for Tomorrow Mid-Co. Limited as a person with significant control on 2025-04-20

View Document

28/04/2528 April 2025 Appointment of Mrs Fiona Catherine Satchell as a director on 2025-04-15

View Document

28/04/2528 April 2025 Appointment of Mr Timothy Paul Spillane as a director on 2025-04-15

View Document

28/04/2528 April 2025 Appointment of Ms Alessandra Rossi as a director on 2025-04-15

View Document

23/04/2523 April 2025 Registered office address changed from 25a Soho Square, London, England Soho Square London W1D 3QR England to 25a Soho Square London W1D 3QR on 2025-04-23

View Document

22/04/2522 April 2025 Termination of appointment of Matteo Siani as a director on 2025-04-15

View Document

20/04/2520 April 2025 Registered office address changed from 2 Arundel Street 4th Floor London WC2R 3DA to 25a Soho Square, London, England Soho Square London W1D 3QR on 2025-04-20

View Document

02/10/242 October 2024 Director's details changed for Mr Stefano Martinetto on 2024-04-01

View Document

20/09/2420 September 2024 Registration of charge 068339220006, created on 2024-09-19

View Document

05/08/245 August 2024 Appointment of Pierfilippo Mantani as a secretary on 2024-07-12

View Document

05/08/245 August 2024 Termination of appointment of Sandra Federighi as a secretary on 2024-07-12

View Document

05/08/245 August 2024 Appointment of Matteo Siani as a director on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Mauro Moretti as a director on 2024-06-25

View Document

03/07/243 July 2024 Full accounts made up to 2023-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/06/245 June 2024 Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2016-04-06

View Document

15/03/2415 March 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

15/03/2415 March 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

26/10/2326 October 2023 Full accounts made up to 2022-04-30

View Document

22/09/2322 September 2023 Satisfaction of charge 068339220005 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 2 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 068339220004 in full

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/02/2323 February 2023 Full accounts made up to 2021-04-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Appointment of Mrs Sandra Federighi as a secretary on 2022-07-15

View Document

14/09/2214 September 2022 Termination of appointment of Madeleine Stokstad as a secretary on 2022-08-15

View Document

19/10/2119 October 2021 Appointment of Madeleine Stokstad as a secretary on 2021-09-21

View Document

19/10/2119 October 2021 Termination of appointment of Andrew Keith as a director on 2021-09-21

View Document

19/10/2119 October 2021 Termination of appointment of Julie Gilhart as a director on 2021-09-21

View Document

10/08/2110 August 2021 Full accounts made up to 2020-04-30

View Document

01/07/211 July 2021 Director's details changed for Mr Stefano Martinetto on 2018-06-14

View Document

16/06/2116 June 2021 Director's details changed for Giancarlo Simiri on 2020-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

15/06/2115 June 2021 Director's details changed for Giancarlo Simiri on 2020-05-31

View Document

14/06/2114 June 2021 Director's details changed for Giancarlo Simiri on 2020-05-31

View Document

25/08/2025 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / TOMORROW (SATURDAY) LIMITED / 21/01/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / TOMORROW MID-CO. LIMITED / 21/01/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068339220005

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR RENZO ROSSO

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068339220004

View Document

12/03/1912 March 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/05/18 Statement of Capital gbp 220.8559

View Document

04/07/184 July 2018 28/09/16 STATEMENT OF CAPITAL GBP 220.86

View Document

29/06/1829 June 2018 ARTICLES OF ASSOCIATION

View Document

29/06/1829 June 2018 ARTICLES OF ASSOCIATION

View Document

29/06/1829 June 2018 ALTER ARTICLES 28/09/2016

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR HARPAUL RAKKAR

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY AOIFE SMITH

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMORROW (SATURDAY) LIMITED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMORROW MID-CO. LIMITED

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA ROSSI

View Document

06/04/176 April 2017 SECRETARY APPOINTED MISS AOIFE BERNADETTE SMITH

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN WHITWAM

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS JULIE GILHART

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ANDREW KEITH

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR RENZO ROSSO

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ETSKO DE BOER

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS ALESSANDRA ROSSI

View Document

24/10/1624 October 2016 SUB-DIVISION 29/09/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARK

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR JONATHAN WALKER WHITWAM

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JENS GREDE

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR ETSKO LOEK DE BOER

View Document

18/12/1518 December 2015 ADOPT ARTICLES 25/11/2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR MAURO MORETTI

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/08/132 August 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ERIK TORSTENSSON

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIK JOHAN TORSTENSSON / 28/03/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED GIANCARLO SIMIRI

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ERIK JOHAN TORSTENSSON

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED STEFANO MARTINETTO

View Document

06/02/126 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/126 February 2012 ADOPT ARTICLES 31/12/2011

View Document

06/02/126 February 2012 31/12/11 STATEMENT OF CAPITAL GBP 200.00

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KING

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 11/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 11/08/2011

View Document

07/07/117 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 06/12/2010

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED RMO SALES LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

03/08/103 August 2010 CHANGE OF NAME 27/07/2010

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/092 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information