TOMOKA FINE AND RARE LIMITED
Status | ACTIVE |
Company No. | 08213934 |
Category | Private Limited Company |
Incorporated | 13 Sep 2012 |
Age | 11 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
Notification of a person with significant control statement
Date: 17 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Oct 2021
Action Date: 01 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-01
Capital : 100 GBP
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 17 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 13 Sep 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
49 SANGLEY ROAD,LONDON,SE25 6QX
Number: | 09411565 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE
Number: | 11509601 |
Status: | ACTIVE |
Category: | Private Limited Company |