London
EC2R 6PJ
Secretary Name | Elise Bushati |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Website | tomahawktechnology.com |
---|---|
Email address | [email protected] |
Telephone | 020 70961772 |
Telephone region | London |
Registered Address | 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 May 2013 | Delivered on: 20 May 2013 Persons entitled: Synergy in Trade Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company or in which it is otherwise interested except the property charged by way of legal mortgage. Notification of addition to or amendment of charge. Outstanding |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
2 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 June 2019 | Registered office address changed from 30 30 Moorgate London EC2R 6PJ England to 30 30 Moorgate London EC2R 6PJ on 3 June 2019 (1 page) |
30 May 2019 | Satisfaction of charge 083016920002 in full (1 page) |
30 May 2019 | Registered office address changed from 88 Wood Street London EC2V 7RS to 30 30 Moorgate London EC2R 6PJ on 30 May 2019 (1 page) |
8 April 2019 | Satisfaction of charge 083016920001 in full (1 page) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Director's details changed for Mr Nino Cafolla on 22 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Nino Cafolla on 22 June 2016 (2 pages) |
8 June 2016 | Registration of charge 083016920002, created on 7 June 2016 (23 pages) |
8 June 2016 | Registration of charge 083016920002, created on 7 June 2016 (23 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Elise Bushati as a secretary (1 page) |
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Elise Bushati as a secretary (1 page) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages) |
20 May 2013 | Registration of charge 083016920001 (22 pages) |
20 May 2013 | Registration of charge 083016920001 (22 pages) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|