Advanced company searchLink opens in new window

THE CENTRE FOR TOMORROW'S COMPANY

Company number 03164984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
19 Aug 2020 AD01 Registered office address changed from 12a Charterhouse Square London EC1M 6AX England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 19 August 2020
19 Aug 2020 600 Appointment of a voluntary liquidator
19 Aug 2020 LIQ01 Declaration of solvency
18 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
23 May 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 May 2020 TM01 Termination of appointment of Norman David Pickavance as a director on 15 May 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 TM01 Termination of appointment of James Garwood Michael Wates as a director on 24 August 2019
03 Jun 2019 TM01 Termination of appointment of Chrsitopher John Sawyer as a director on 21 May 2019
29 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
07 Feb 2019 AA Group of companies' accounts made up to 31 March 2018
03 Sep 2018 AD01 Registered office address changed from 4th Floor 33 Cannon Street London EC4M 5SB England to 12a Charterhouse Square London EC1M 6AX on 3 September 2018
14 Mar 2018 CH01 Director's details changed for Mr Chrsitopher John Sawyer on 13 March 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
13 Mar 2018 AP01 Appointment of Mr Norman David Pickavance as a director on 27 November 2017
13 Mar 2018 AP01 Appointment of Mrs Bonny Fay Landers as a director on 27 November 2017
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
20 Jun 2017 TM02 Termination of appointment of Julian Charles Baddeley as a secretary on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of Barrie Leslie Douglas Collins as a director on 15 June 2017
03 Mar 2017 AP01 Appointment of Mr Richard Francis Tapp as a director on 25 February 2017
01 Mar 2017 TM01 Termination of appointment of Bobby Vijay Reddy as a director on 27 February 2017