- Company Overview for TOBIAS & TOBIAS LIMITED (04286669)
- Filing history for TOBIAS & TOBIAS LIMITED (04286669)
- People for TOBIAS & TOBIAS LIMITED (04286669)
- Charges for TOBIAS & TOBIAS LIMITED (04286669)
- More for TOBIAS & TOBIAS LIMITED (04286669)
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) |
---|---|---|---|
22 Jul 2014 | TM01 | Termination of appointment of Julian Hirst as a director on 9 July 2014 | |
09 Apr 2014 | AAMD | Amended full accounts made up to 30 September 2012 | |
02 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Dec 2013 | AP01 | Appointment of Mr Ofer Deshe as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
03 Oct 2013 | AP03 | Appointment of Mr Christopher John Millar as a secretary | |
03 Oct 2013 | TM02 | Termination of appointment of Evelina Mackonyte as a secretary | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Feb 2013 | AP01 | Appointment of Ms Paula Ann Jago as a director | |
26 Feb 2013 | AP03 | Appointment of Ms Evelina Mackonyte as a secretary | |
26 Feb 2013 | TM02 | Termination of appointment of Christopher Millar as a secretary | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Julian Hirst on 1 August 2012 | |
20 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Jan 2012 | AD01 | Registered office address changed from Laser House 132-140 Goswell Road Clerkenwell London EC1V 6DY United Kingdom on 9 January 2012 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Nov 2011 | AUD | Auditor's resignation | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Christopher John Millar on 1 January 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from the Kensington Centre 66 Hammersmith Road London W14 8UD on 11 October 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Mr Julian Hisrt on 19 April 2011 | |
26 Apr 2011 | AP01 | Appointment of Mr Julian Hisrt as a director | |
21 Dec 2010 | AA | Full accounts made up to 30 September 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Christopher John Millar on 27 May 2010 |