(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Thursday 13th April 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details were changed on Wednesday 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) 76199.00 GBP is the capital in company's statement on Thursday 12th September 2019
filed on: 25th, September 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 17th June 2019.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th June 2019.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 5800.01 GBP is the capital in company's statement on Thursday 18th April 2019
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tuesday 5th March 2019
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 5800.00 GBP is the capital in company's statement on Monday 4th February 2019
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2019
| resolution
|
Free Download
(21 pages)
|
(TM02) Secretary appointment termination on Thursday 13th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(AP04) On Thursday 13th December 2018 - new secretary appointed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Belmont Mews Camberley Surrey GU15 2PH to 2 Belmont Mews Camberley GU15 2PH on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Belmont Mews Camberley GU15 2PH England to 50 Jermyn Street London SW1Y 6LX on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th November 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd March 2016
filed on: 28th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 28th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 28th December 2014 with full list of members
filed on: 28th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 28th December 2014
capital
|
|
(AR01) Annual return made up to Saturday 28th December 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 30th December 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 13th September 2013 from 2Nd Floor Stanmore House St James Street London SW1A 1HB Uk
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 28th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 26th December 2011 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 28th December 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 28th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 20th December 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 20th December 2009 secretary's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 10th October 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 28th December 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 12th January 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/08/2008 from 34 grosvenor gardens london SW1W 0DH
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 16th January 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 16th January 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed tomco energy LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tomco energy LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 28th, December 2006
| incorporation
|
Free Download
(13 pages)
|