Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2021 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES |
2023-05-01 |
delete phone 020 7730 1845 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES |
2022-04-27 |
update statutory_documents DIRECTOR APPOINTED MR MUNIR KHALIL ALI |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE CURE BARRIOS |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-11 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-07-27 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 9 => 12 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-26 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 31/12/2019 |
2020-03-17 |
delete about_pages_linkeddomain tomtom.co.uk |
2020-03-17 |
delete career_pages_linkeddomain tomtom.co.uk |
2020-03-17 |
delete contact_pages_linkeddomain tomtom.co.uk |
2020-03-17 |
delete email sh..@tomtomcoffee.co.uk |
2020-03-17 |
delete index_pages_linkeddomain tomtom.co.uk |
2020-03-17 |
insert about_pages_linkeddomain tomtomcigars.co.uk |
2020-03-17 |
insert address 114 Ebury Street, London, SW1W 9QD |
2020-03-17 |
insert address no. 63 Elizabeth Street,
London, SW1W 9PP |
2020-02-16 |
update robots_txt_status shop.tomtomcoffee.co.uk: 200 => 0 |
2019-12-15 |
update robots_txt_status shop.tomtomcoffee.co.uk: 0 => 200 |
2019-10-16 |
update robots_txt_status shop.tomtomcoffee.co.uk: 200 => 0 |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 1 => 2 |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MR JOSE ABELARDO CURE BARRIOS |
2019-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034042800002 |
2019-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADER ALKHARAFI |
2019-01-22 |
update statutory_documents CESSATION OF THOMAS ASSHETON AS A PSC |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ASSHETON |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update website_status FlippedRobots => OK |
2018-10-07 |
delete source_ip 91.231.10.67 |
2018-10-07 |
insert source_ip 35.189.83.210 |
2018-08-24 |
update website_status DNSError => FlippedRobots |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-01 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-08 |
delete company_previous_name TOM ASSHETON LIMITED |
2017-11-16 |
update website_status FlippedRobots => DNSError |
2017-10-15 |
update website_status OK => FlippedRobots |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-07-08 |
delete address 63 ELIZABETH STREET LONDON SW1W 9PP |
2016-07-08 |
insert address 63 ELIZABETH STREET LONDON UNITED KINGDOM SW1W 9PP |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update registered_address |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
63 ELIZABETH STREET
LONDON
SW1W 9PP |
2015-08-13 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-13 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-08-13 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-07-20 |
update statutory_documents 16/07/15 FULL LIST |
2015-07-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-18 |
update statutory_documents 16/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 1 => 2 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034042800002 |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-05 |
update statutory_documents 16/07/13 FULL LIST |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASSHETON |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASSHETON |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 5226 - Retail sale of tobacco products |
2013-06-21 |
delete sic_code 5227 - Other retail food etc. specialised |
2013-06-21 |
delete sic_code 5530 - Restaurants |
2013-06-21 |
insert sic_code 47260 - Retail sale of tobacco products in specialised stores |
2013-06-21 |
insert sic_code 47290 - Other retail sale of food in specialised stores |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASSHETON / 12/02/2013 |
2012-07-27 |
update statutory_documents 16/07/12 FULL LIST |
2012-06-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-22 |
update statutory_documents 16/07/11 FULL LIST |
2011-05-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASSHETON / 16/07/2010 |
2010-05-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents SECRETARY APPOINTED THE HON NICHOLAS ASSHETON |
2009-06-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROXANA ASSHETON |
2009-04-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROXANA ASSHETON / 23/06/2008 |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CANDIDA STEVENS |
2008-04-18 |
update statutory_documents SECRETARY APPOINTED MRS ROXANA OLHA ASSHETON |
2008-04-09 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS |
1999-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
1997-12-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98 |
1997-12-09 |
update statutory_documents COMPANY NAME CHANGED
TOM ASSHETON LIMITED
CERTIFICATE ISSUED ON 10/12/97 |
1997-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |