TOMTECH (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025 Audit exemption subsidiary accounts made up to 2024-11-30

View Document

12/06/2512 June 2025 Resolutions

View Document

30/05/2530 May 2025

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

05/06/245 June 2024 Registration of charge 078477860001, created on 2024-05-30

View Document

08/03/248 March 2024 Termination of appointment of Myles Antony Halley as a director on 2024-03-06

View Document

08/03/248 March 2024 Appointment of Dr Graham Edward Cooley as a director on 2024-03-06

View Document

01/12/231 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

06/09/236 September 2023 Appointment of Mr Andrew Mark Hempsall as a director on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of Susan Elizabeth Thompson as a director on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Susan Elizabeth Thompson as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Krzysztof Hernik as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Notification of Light Science Technologies Holdings Plc as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Registered office address changed from 33 Boston Road South Holbeach Spalding Lincs PE12 7LR England to The Mills Canal Street Derby DE1 2RJ on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Myles Antony Halley as a director on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr James Edward Snooks as a director on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Simon Lincoln Deacon as a director on 2023-09-05

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM REDMAYS FARM BROADGATE ROAD SUTTON ST EDMUND SPALDING LINCS PE12 0LR

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR KRZYSZTOF HERNIK

View Document

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

15/11/1115 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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