Advanced company searchLink opens in new window

TOMTECH (UK) LIMITED

Company number 07847786

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 Jun 2025 AA Audit exemption subsidiary accounts made up to 30 November 2024
24 Jun 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/24
24 Jun 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/24
12 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sole member agrees co. Does not need to obtain audit for year ending 30.11.2024 in accordance with section 476 and under 479A of co. Act 2006. 22/05/2025
30 May 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/24
28 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
15 Jun 2024 AA Audit exemption subsidiary accounts made up to 30 November 2023
15 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/23
15 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/23
15 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/23
05 Jun 2024 MR01 Registration of charge 078477860001, created on 30 May 2024
08 Mar 2024 TM01 Termination of appointment of Myles Antony Halley as a director on 6 March 2024
08 Mar 2024 AP01 Appointment of Dr Graham Edward Cooley as a director on 6 March 2024
01 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 November 2023
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
06 Sep 2023 AP01 Appointment of Mr Myles Antony Halley as a director on 5 September 2023
06 Sep 2023 AP01 Appointment of Mr Simon Lincoln Deacon as a director on 5 September 2023
06 Sep 2023 AP01 Appointment of Mr Andrew Mark Hempsall as a director on 5 September 2023
06 Sep 2023 AP01 Appointment of Mr James Edward Snooks as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of Susan Elizabeth Thompson as a director on 5 September 2023
06 Sep 2023 AD01 Registered office address changed from 33 Boston Road South Holbeach Spalding Lincs PE12 7LR England to The Mills Canal Street Derby DE1 2RJ on 6 September 2023
06 Sep 2023 PSC07 Cessation of Krzysztof Hernik as a person with significant control on 5 September 2023
06 Sep 2023 PSC07 Cessation of Susan Elizabeth Thompson as a person with significant control on 5 September 2023
06 Sep 2023 PSC02 Notification of Light Science Technologies Holdings Plc as a person with significant control on 5 September 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022