TOMORROW'S NET LTD

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 2024-12-12 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 2023-12-12 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 2022-12-12 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 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH 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

13/04/1813 April 2018 CESSATION OF OLIVER SAMUEL BLACKWELL AS A PSC

View Document

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

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BIRCH

View Document

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

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FATCHETT

View Document

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

View Document

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

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR SEAN DAVIS KELL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ADAM KAROL

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APFM UK LIMITED

View Document

13/04/1813 April 2018 CESSATION OF WILLIAM SAMUEL BLACKWELL AS A PSC

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAMUEL BLACKWELL / 01/09/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER SAMUEL BLACKWELL / 01/09/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR BRENDAN JOHN FATCHETT

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

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, 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

14/12/1514 December 2015 Annual return made up to 14 December 2015 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

29/12/1429 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 1488590

View Document

17/12/1417 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/1416 December 2014 ALTER ARTICLES 24/11/2014

View Document

16/12/1416 December 2014 ARTICLES OF ASSOCIATION

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

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

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

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

View Document

05/11/135 November 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

18/12/1218 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA JOAN LUDLOW / 27/11/2012

View Document

03/12/123 December 2012 Annual return made up to 27 November 2012 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

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAMUEL BLACKWELL / 27/11/2011

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 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

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVINA LUDLOW

View Document

22/12/1022 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS DAVINA JOAN LUDLOW

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA JOAN LUDLOW / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAMUEL BLACKWELL / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS DAVINA JOAN LUDLOW

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR OLIVER SAMUEL BLACKWELL

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BLACKWELL / 22/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILL SAMUEL BLACKWELL / 22/12/2009

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMUEL BLACKWELL / 22/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONATHAN BIRCH / 22/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARLING ROBERTS / 22/12/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 £ IC 337500/42270 08/01/07 £ SR [email protected]=295230

View Document

04/12/064 December 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/12/064 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/12/064 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

03/10/063 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/063 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/063 October 2006 REREG PLC-PRI 14/08/06

View Document

03/10/063 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/03/06; NO CHANGE OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

16/07/0316 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0316 July 2003 1428700 16/06/03

View Document

16/07/0316 July 2003 £ NC 500000/2500000 16/0

View Document

16/07/0316 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/0324 June 2003 INTERIM ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 SHARES AGREEMENT OTC

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 SHARES AGREEMENT BI

View Document

14/06/0014 June 2000 PROSPECTUS

View Document

26/05/0026 May 2000 S-DIV 11/05/00

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

26/05/0026 May 2000 ADOPT ARTICLES 15/05/00

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

18/05/0018 May 2000 S-DIV 11/05/00

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

18/05/0018 May 2000 £ NC 100/270000 11/05

View Document

12/05/0012 May 2000 AUDITORS' REPORT

View Document

12/05/0012 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0012 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0012 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/0012 May 2000 AUDITORS' STATEMENT

View Document

12/05/0012 May 2000 ADOPT ARTICLES 11/05/00

View Document

12/05/0012 May 2000 REREGISTRATION PRI-PLC 11/05/00

View Document

12/05/0012 May 2000 BALANCE SHEET

View Document

12/05/0012 May 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED CHARCO 821 LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

14/03/0014 March 2000 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