Advanced company searchLink opens in new window

TOMORROW LOANS PLC

Company number 11815008

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
13 May 2022 AA Group of companies' accounts made up to 28 February 2021
30 Mar 2022 TM01 Termination of appointment of Laurence Michael Boyle as a director on 23 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
27 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Mar 2021 AA Group of companies' accounts made up to 28 February 2020
26 May 2020 CS01 Confirmation statement made on 7 February 2020 with updates
26 May 2020 PSC07 Cessation of Ian Gerald Dowson as a person with significant control on 11 February 2020
26 May 2020 PSC07 Cessation of Alan John Bate as a person with significant control on 11 February 2020
14 Feb 2020 AP01 Appointment of Mr Laurence Michael Boyle as a director on 30 January 2020
13 Feb 2020 AP01 Appointment of Mr Christopher Lee Cauvain as a director on 30 January 2020
13 Feb 2020 AP01 Appointment of Mr William Rupert Coldstream Clunie Cunningham as a director on 30 January 2020
07 Feb 2020 PSC04 Change of details for Mr Ian Gerald Dowson as a person with significant control on 30 January 2020
07 Feb 2020 PSC04 Change of details for Mr Alan John Bate as a person with significant control on 30 January 2020
07 Feb 2020 PSC02 Notification of Optimus Pension Administrators Limited as a person with significant control on 30 January 2020
07 Feb 2020 PSC01 Notification of Christopher Lee Cauvain as a person with significant control on 30 January 2020
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 50,002.5
07 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 CERT8A Commence business and borrow
12 Feb 2019 SH50 Trading certificate for a public company
08 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-08
  • GBP 50,000.5