TOMORROW'S GUIDES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Registered office address changed from Unit 4 Station Yard Station Road Hungerford Berkshire RG17 0DY to Unit 1 Station Yard Station Road Hungerford RG17 0DY on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN KELL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR LAWRENCE MARC KUTSCHER

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY WILL BLACKWELL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKWELL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ADAM KAROL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR SEAN DAVIS KELL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BLACKWELL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVINA LUDLOW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / TOMORROW'S NET LIMITED / 06/04/2016

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY VERONICA DURHAM

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR WILL SAMUEL BLACKWELL

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ADOPT ARTICLES 20/12/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1328 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAMUEL BLACKWELL / 01/07/2011

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BLACKWELL / 05/01/2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA DURHAM / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL SAMUEL BLACKWELL / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SAMUEL BLACKWELL / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA JOAN LUDLOW / 05/01/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 20 DENEHURST GARDENS WOODFORD GREEN ESSEX IG8 0PA

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 NC INC ALREADY ADJUSTED 20/03/95

View Document

03/04/953 April 1995 £ NC 1000/100000 20/03

View Document

06/03/956 March 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

20/01/9420 January 1994 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