Advanced company searchLink opens in new window

TOMORROW & CO UK LIMITED

Company number 09612076

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 CH01 Director's details changed for Timothy James Swift on 14 June 2021
14 Jun 2021 PSC04 Change of details for Timothy James Swift as a person with significant control on 14 June 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
20 May 2019 CH01 Director's details changed for Mike Alderson on 20 May 2019
20 May 2019 PSC04 Change of details for Michael Joseph Alderson as a person with significant control on 20 May 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12.5
12 Jul 2016 CH01 Director's details changed for Timothy James Swift on 28 May 2016
12 Jul 2016 CH01 Director's details changed for Mike Alderson on 28 May 2016
12 Jul 2016 AD01 Registered office address changed from The Old Stables Norway Wharf 20-24 Herford Road London N1 5QT United Kingdom to The Old Stables Norway Wharf 20-24 Hertford Road London N1 5QT on 12 July 2016
04 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 12.50