Advanced company searchLink opens in new window

TOMOUH LIMITED

Company number 08983386

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)
29 Apr 2024 CH01 Director's details changed for Mr Mohammad Almojel on 24 April 2024
29 Apr 2024 PSC04 Change of details for Mr Mohammad Almojel as a person with significant control on 23 April 2024
29 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
29 Apr 2024 PSC04 Change of details for Mr Mohammad Almojel as a person with significant control on 6 April 2016
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Oct 2023 CH03 Secretary's details changed for Frances Rosemary Wimpress on 19 October 2023
07 Sep 2023 AD01 Registered office address changed from PO Box L2 1TS Merchants Court 3rd,4th and 5th Floors Merchants Court 3rd,4th and 5th Floors 2-12 Lord Street Liverpool United Kingdoml2 1Ts United Kingdom to 3rd,4th and 5th Floors Merchants Court 2-12 Lord Street Liverpool L2 1TS on 7 September 2023
06 Sep 2023 AD01 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to PO Box L2 1TS Merchants Court 3rd,4th and 5th Floors Merchants Court 3rd,4th and 5th Floors 2-12 Lord Street Liverpool United Kingdom L2 1TS on 6 September 2023
21 Aug 2023 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023
17 May 2023 AP03 Appointment of Frances Rosemary Wimpress as a secretary on 1 April 2023
14 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
24 Nov 2021 AP01 Appointment of Mr Hussein Abdulrahman Attar as a director on 17 November 2021
16 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Mr Mohammad Almojel on 25 February 2020
16 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 Mar 2018 AD02 Register inspection address has been changed from 15 Bourdon Street 15 Bourdon Street London W1K 3PX England to 3 Apple Tree Yard London SW1Y 6AE
18 Dec 2017 AA Total exemption full accounts made up to 30 April 2017