Advanced company searchLink opens in new window

TOMO LETTINGS LTD

Company number 12458654

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)
17 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
17 Jan 2024 AA Total exemption full accounts made up to 28 February 2022
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
28 Dec 2023 CS01 Confirmation statement made on 10 September 2022 with updates
28 Dec 2023 PSC07 Cessation of Florin Stan as a person with significant control on 1 March 2021
28 Dec 2023 PSC01 Notification of Mihai-Adrian Zavoianu as a person with significant control on 1 March 2021
28 Dec 2023 TM01 Termination of appointment of Florin Stan as a director on 1 March 2021
28 Dec 2023 AP01 Appointment of Mr Mihai-Adrian Zavoianu as a director on 1 March 2021
28 Dec 2023 AD01 Registered office address changed from Wilfrends of Sussex Tower Close East Grinstead RH19 3RT England to 79 Torkildsen Way Harlow CM20 1AW on 28 December 2023
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AD01 Registered office address changed from 61 Taylifers Harlow CM19 5RF England to Wilfrends of Sussex Tower Close East Grinstead RH19 3RT on 10 March 2022
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from 1-7 Elizabeth Way Harlow Essex CM20 2HT to 61 Taylifers Harlow CM19 5RF on 7 July 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 PSC01 Notification of Florin Stan as a person with significant control on 10 September 2020
10 Sep 2020 PSC07 Cessation of Alexandru Tomoioaga as a person with significant control on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Alexandru Tomoioaga as a director on 10 September 2020
10 Sep 2020 AP01 Appointment of Mr Florin Stan as a director on 10 September 2020
16 Jul 2020 AD01 Registered office address changed from 381a Bethnal Green Road London E2 0AN England to 1-7 Elizabeth Way Harlow Essex CM20 2HT on 16 July 2020
12 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted