TOMSWOOD HOLDINGS LIMITED

06457093
1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA

Documents

Documents
Date Category Description Pages
28 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 10 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 9 Buy now
06 Aug 2020 officers Change of particulars for director (Mr Jagtar Singh Aytan) 2 Buy now
06 Aug 2020 officers Change of particulars for director (Mr Jagtar Singh Aytan) 2 Buy now
06 Aug 2020 officers Change of particulars for secretary (Sajjan Singh Aytan) 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
22 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
20 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 8 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Jagtar Singh Aytan) 2 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Nov 2009 accounts Annual Accounts 7 Buy now
06 Mar 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
05 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
12 Nov 2008 capital Ad 19/12/07\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
16 Jan 2008 officers New secretary appointed 2 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
21 Dec 2007 officers Secretary resigned 1 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 incorporation Incorporation Company 16 Buy now