TOMOKA FINE AND RARE LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08213934
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

TOMOKA FINE AND RARE LIMITED is an active private limited company with number 08213934. It was incorporated 11 years, 8 months, 20 days ago, on 13 September 2012. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP, Buckinghamshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Walker

Appointment date: 2023-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-01

Psc name: Jassel Jagdish Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Cody

Cessation date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-14

Officer name: Mr Matthew Daniel Panton

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2021

Action Date: 01 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Jassel Jagdish Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP

Old address: 34a Watling Street Radlett Hertfordshire WD7 7NN England

Change date: 2020-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Cody

Notification date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roberto Fiorillo

Cessation date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr. Shane Cody

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Jassel Jagdish Patel

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Fiorillo

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR

New address: 34a Watling Street Radlett Hertfordshire WD7 7NN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: 14 Juniper Avenue Bricket Wood St. Albans AL2 3LR

Change date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DELICIOUS INTERIORS LIMITED

16 HARMANS MEAD,EAST GRINSTEAD,RH19 3XX

Number:07169959
Status:ACTIVE
Category:Private Limited Company

FRUITO BEVERAGES (AFRICA) LIMITED

65 SAMUEL STREET,LONDON,SE18 5LF

Number:11477142
Status:ACTIVE
Category:Private Limited Company

GROUNDWORKS SOLUTIONS SOUTH WEST LIMITED

105 SEYMOUR ROAD,PLYMOUTH,PL3 5BR

Number:11406973
Status:ACTIVE
Category:Private Limited Company

KRISHNA PROPERTIES NO. 1 LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:05345328
Status:ACTIVE
Category:Private Limited Company

PAMSIE LTD

49 SANGLEY ROAD,LONDON,SE25 6QX

Number:09411565
Status:ACTIVE
Category:Private Limited Company

QUALITY STREET LEGAL LIMITED

GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE

Number:11509601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source