- Company Overview for TOMO LETTINGS LTD (12458654)
- Filing history for TOMO LETTINGS LTD (12458654)
- People for TOMO LETTINGS LTD (12458654)
- More for TOMO LETTINGS LTD (12458654)
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
|