TOMKAT INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07727202 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
TOMKAT INVESTMENTS LIMITED is an active private limited company with number 07727202. It was incorporated 12 years, 9 months, 27 days ago, on 03 August 2011. The company address is Dewhurst House Farm Dewhurst House Farm, Preston, PR3 3ZQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 28 May 2019
Action Date: 28 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-29
New date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control statement
Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Joseph Riley
Cessation date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Karen Riley
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Joseph Riley
Cessation date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Rebecca Connell
Cessation date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katie Rebecca Connell
Change date: 2015-11-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Katie Rebecca Riley
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2015
Action Date: 29 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-30
New date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change account reference date company previous shortened
Date: 19 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-30
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Some Companies
HANTAPARA PROPERTY COMPANY LTD. (THE)
25 ALBANY ROAD,DUNDEE,DD5 1NU
Number: | SC035702 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A FOSSDALE ROAD,SHEFFIELD,S7 2DA
Number: | 11964582 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. STEPHEN STREET,EDINBURGH,EH3 5AN
Number: | SC547926 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PHILIP ROAD,HIGH WYCOMBE,HP13 7JS
Number: | 11081995 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST VIEW HOUSE,SUTTON COLDFIELD,B72 1JA
Number: | 08780920 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INDEPENDENT ADVICE BUREAU LIMITED
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 04804178 |
Status: | ACTIVE |
Category: | Private Limited Company |