TOMARA LIMITED

05110299
ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2024 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
19 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2022 accounts Annual Accounts 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 2 Buy now
26 Apr 2021 officers Change of particulars for director (Margaret Anne Vyner) 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 3 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2017 officers Change of particulars for director (Rudolph Thomas Vyner) 2 Buy now
25 Apr 2017 officers Change of particulars for director (Margaret Anne Vyner) 2 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
20 Oct 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 4 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
03 May 2011 officers Change of particulars for director (Margaret Anne Vyner) 2 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Rudolph Thomas Vyner) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Rudolph Thomas Vyner) 1 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
15 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
17 Feb 2009 accounts Annual Accounts 1 Buy now
12 May 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
01 Sep 2007 accounts Annual Accounts 1 Buy now
16 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
24 Jan 2007 accounts Annual Accounts 1 Buy now
22 May 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
19 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Dec 2005 accounts Annual Accounts 1 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: acre house 11-15 william road london NW1 6ER 1 Buy now
01 Jun 2005 annual-return Return made up to 23/04/05; full list of members 3 Buy now
27 May 2005 officers Director's particulars changed 1 Buy now
19 May 2004 capital Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 May 2004 officers Secretary resigned 1 Buy now
12 May 2004 officers Director resigned 1 Buy now
12 May 2004 officers New secretary appointed;new director appointed 5 Buy now
12 May 2004 officers New director appointed 2 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: 31 corsham street london N1 6DR 1 Buy now
23 Apr 2004 incorporation Incorporation Company 18 Buy now