- Company Overview for TOMTOM SOFTWARE LIMITED (03661315)
- Filing history for TOMTOM SOFTWARE LIMITED (03661315)
- People for TOMTOM SOFTWARE LIMITED (03661315)
- Charges for TOMTOM SOFTWARE LIMITED (03661315)
- More for TOMTOM SOFTWARE LIMITED (03661315)
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) |
---|---|---|---|
12 Feb 2024 | AD01 | Registered office address changed from C/O Wework 16 Great Chapel Street London W1F 8FL England to Hq Bloomsbury 4/4a Bloomsbury Square London WC1A 2RP on 12 February 2024 | |
05 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
02 Nov 2023 | PSC02 | Notification of Tomtom N.V. as a person with significant control on 2 November 2023 | |
02 Nov 2023 | PSC07 | Cessation of Tomtom International B.V. as a person with significant control on 2 November 2023 | |
21 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Sep 2023 | AP01 | Appointment of Claudia Maria Louise Janssen as a director on 15 September 2023 | |
18 Sep 2023 | AP01 | Appointment of Guido Pieter Nico Marie Oudejans as a director on 15 September 2023 | |
18 Sep 2023 | TM02 | Termination of appointment of Corinne Daniele Vigreux as a secretary on 15 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Corinne Daniele Vigreux as a director on 15 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Hendricus Harold Coendradus Albertus Goddijn as a director on 15 September 2023 | |
08 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
18 Nov 2022 | AD02 | Register inspection address has been changed from 20th Floor Euston Tower 286 Euston Road London NW1 3DP England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY | |
19 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
09 Dec 2021 | CH01 | Director's details changed for Mr. Hendricus Harold Coendradus Albertus Goddijn on 9 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mrs. Corinne Daniele Vigreux on 9 December 2021 | |
09 Dec 2021 | PSC05 | Change of details for Tomtom International B.V. as a person with significant control on 6 April 2016 | |
04 Aug 2021 | AD01 | Registered office address changed from Tomtom Software Limited C/O Wework 16 Great Chapel St London W1F 8FL United Kingdom to C/O Wework 16 Great Chapel Street London W1F 8FL on 4 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 90 Whitfield Street, 3rd Floor Fitzrovia, London W1T 4EZ England to Tomtom Software Limited C/O Wework 16 Great Chapel St London W1F 8FL on 30 July 2021 |