Download leads from Nexok and grow your business. Find out more

Tommy Tea Limited

Documents

Total Documents61
Total Pages189

Filing History

12 September 2020Confirmation statement made on 14 August 2020 with updates
12 December 2019Total exemption full accounts made up to 31 July 2019
19 August 2019Confirmation statement made on 14 August 2019 with no updates
29 April 2019Total exemption full accounts made up to 31 July 2018
31 October 2018Compulsory strike-off action has been discontinued
30 October 2018First Gazette notice for compulsory strike-off
26 October 2018Confirmation statement made on 14 August 2018 with no updates
13 March 2018Accounts for a dormant company made up to 31 July 2017
14 August 2017Cessation of Zehrabanu Janmohamed as a person with significant control on 14 August 2017
14 August 2017Cessation of Zehrabanu Janmohamed as a person with significant control on 14 August 2017
14 August 2017Confirmation statement made on 14 August 2017 with updates
14 August 2017Notification of Shamsulhassan Janmohamed as a person with significant control on 14 August 2017
14 August 2017Confirmation statement made on 14 August 2017 with updates
14 August 2017Notification of Shamsulhassan Janmohamed as a person with significant control on 14 August 2017
9 August 2017Appointment of Mr Shamsulhassan Janmohamed as a director on 9 August 2017
9 August 2017Appointment of Mr Shamsulhassan Janmohamed as a director on 9 August 2017
9 August 2017Termination of appointment of Zehrabanu Janmohamed as a director on 9 August 2017
9 August 2017Termination of appointment of Zehrabanu Janmohamed as a director on 9 August 2017
30 May 2017Confirmation statement made on 30 May 2017 with no updates
30 May 2017Confirmation statement made on 30 May 2017 with no updates
6 April 2017Accounts for a dormant company made up to 31 July 2016
6 April 2017Accounts for a dormant company made up to 31 July 2016
26 November 2016Registered office address changed from 41 the I O Centre, Hearle Way Hatfield AL10 9EW England to 17C Southfield Welwyn Garden City AL7 4st on 26 November 2016
26 November 2016Registered office address changed from 41 the I O Centre, Hearle Way Hatfield AL10 9EW England to 17C Southfield Welwyn Garden City AL7 4st on 26 November 2016
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
24 August 2016Registered office address changed from 10 Waterson Street London E2 8HE to 41 the I O Centre, Hearle Way Hatfield AL10 9EW on 24 August 2016
24 August 2016Registered office address changed from 10 Waterson Street London E2 8HE to 41 the I O Centre, Hearle Way Hatfield AL10 9EW on 24 August 2016
23 August 2016Confirmation statement made on 23 July 2016 with updates
23 August 2016Confirmation statement made on 23 July 2016 with updates
8 April 2016Accounts for a dormant company made up to 31 July 2015
8 April 2016Accounts for a dormant company made up to 31 July 2015
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
25 November 2014Accounts for a dormant company made up to 31 July 2014
25 November 2014Accounts for a dormant company made up to 31 July 2014
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
19 May 2014Accounts for a dormant company made up to 31 July 2013
19 May 2014Accounts for a dormant company made up to 31 July 2013
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
25 April 2013Accounts for a dormant company made up to 31 July 2012
25 April 2013Accounts for a dormant company made up to 31 July 2012
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
14 March 2012Accounts for a dormant company made up to 31 July 2011
14 March 2012Accounts for a dormant company made up to 31 July 2011
14 March 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
14 March 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
21 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
21 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
17 August 2010Appointment of Mrs Zehrabanu Janmohamed as a director
17 August 2010Appointment of Mrs Zehrabanu Janmohamed as a director
27 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010
27 July 2010Termination of appointment of Graham Cowan as a director
27 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010
27 July 2010Termination of appointment of Graham Cowan as a director
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing