TOMIMI LLP

9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England
StatusACTIVE
Company No.OC371343
CategoryLimited Liability Partnership
Incorporated11 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

TOMIMI LLP is an active limited liability partnership with number OC371343. It was incorporated 12 years, 4 months, 19 days ago, on 11 January 2012. The company address is 9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-07

Officer name: Mr Keith David Hart

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-07

Officer name: Mrs Alyson Louise Hart

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: LLAD01

Change date: 2024-02-08

Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom

New address: 9 Corbets Tey Road Upminster Essex RM14 2AP

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Keith David Hart

Change date: 2024-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Keith David Hart

Change date: 2018-10-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-10-09

Psc name: Mr Keith David Hart

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Alyson Louise Hart

Change date: 2018-10-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: LLAD01

Old address: 115B Drysdale Street Hoxton London N1 6nd

New address: Unit 2 99-101 Kingsland Road London E2 8AG

Change date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-01

Officer name: Bushwood Asset Management Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: LLAD01

Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA

Change date: 2015-11-19

New address: 115B Drysdale Street Hoxton London N1 6nd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bushwood Asset Management Ltd

Change date: 2015-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Alyson Louise Hart

Change date: 2015-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-16

Officer name: Mrs Alyson Louise Hart

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Keith David Hart

Change date: 2015-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Keith David Hart

Change date: 2015-11-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: LLAD01

Old address: 1 High Street Knaphill Surrey GU21 2PG United Kingdom

Change date: 2013-12-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-11-08

Officer name: Bushwood Asset Management Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-08

Officer name: Mr Keith David Hart

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-08

Officer name: Mrs Alyson Louise Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-01-31

New date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-11

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A-Z WEDDING SERVICES LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:06424884
Status:ACTIVE
Category:Private Limited Company

BOSTON NETWORKS (SERVICES) LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC348837
Status:ACTIVE
Category:Private Limited Company

CARNEGIE INVESTMENT BANK AB

BRANCH REGISTRATION,,

Number:FC018658
Status:ACTIVE
Category:Other company type

CB4 SERVICES LIMITED

113 WESTFIELD LANE,ST. LEONARDS-ON-SEA,TN37 7NF

Number:11331179
Status:ACTIVE
Category:Private Limited Company

DRIFT INDUSTRIES LIMITED

OLD STABLES 71 DUNSTANS ROAD,LONDON,SE22 0HD

Number:01562190
Status:ACTIVE
Category:Private Limited Company

MORRIS LANE LTD

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:03508490
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