Advanced company searchLink opens in new window

TOMMY'S

Company number 03266897

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2001 363s Annual return made up to 22/10/01
05 Jul 2001 CERTNM Company name changed tommy's campaign\certificate issued on 05/07/01
14 Jun 2001 288a New secretary appointed
14 Jun 2001 AA Full group accounts made up to 31 March 2001
06 Feb 2001 288b Director resigned
06 Nov 2000 363s Annual return made up to 22/10/00
  • 363(288) ‐ Director's particulars changed
23 Oct 2000 288b Secretary resigned
14 Jul 2000 288a New director appointed
30 Jun 2000 AA Full group accounts made up to 31 March 2000
21 Feb 2000 288a New director appointed
30 Dec 1999 363s Annual return made up to 22/10/99
16 Dec 1999 288b Director resigned
16 Dec 1999 288c Secretary's particulars changed
20 Jun 1999 AA Full accounts made up to 31 March 1999
22 Oct 1998 363s Annual return made up to 22/10/98
22 Sep 1998 288a New director appointed
12 Aug 1998 288b Director resigned
17 Jun 1998 AA Full group accounts made up to 31 March 1998
10 Dec 1997 288a New director appointed
17 Nov 1997 363s Annual return made up to 22/10/97
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(288) ‐ Director's particulars changed
08 Jul 1997 287 Registered office changed on 08/07/97 from: 7TH floor, north wing st thomas' hospital london SE1 7EH
21 Apr 1997 225 Accounting reference date extended from 31/03/97 to 31/03/98
16 Apr 1997 288c Director's particulars changed
16 Apr 1997 288c Director's particulars changed
07 Mar 1997 225 Accounting reference date shortened from 31/10/97 to 31/03/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10/97 to 31/03/97