Advanced company searchLink opens in new window

TOMATO ENERGY LIMITED

Company number 09735768

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)
02 Mar 2020 AP01 Appointment of Mr Richard Davies as a director on 2 March 2020
15 Oct 2019 MR01 Registration of charge 097357680001, created on 11 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
16 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
24 Oct 2017 AA01 Previous accounting period shortened from 31 August 2018 to 30 September 2017
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
17 Mar 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Unit 7 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 17 March 2017
16 Mar 2017 AP01 Appointment of Ms Vivien Wishart as a director on 15 March 2017
16 Mar 2017 AP01 Appointment of Mr David Anthony Bowen as a director on 15 March 2017
16 Mar 2017 CH01 Director's details changed for Mr Neal Whitehall on 16 March 2017
16 Mar 2017 AP01 Appointment of Mr Neal Whitehall as a director on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 15 March 2017
15 Mar 2017 TM02 Termination of appointment of Steven Gosling as a secretary on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Steven Paul Gosling as a director on 15 March 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
19 Aug 2015 AP01 Appointment of Mr Andrew Green as a director on 17 August 2015
19 Aug 2015 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 17 August 2015
17 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted