Advanced company searchLink opens in new window

TBD LEGAL LIMITED

Company number 06272409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2019 TM01 Termination of appointment of David Goffin as a director on 30 September 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
21 Mar 2019 AP01 Appointment of Mr Edward James Dorbin as a director on 13 March 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 PSC02 Notification of Cs Law Limited as a person with significant control on 14 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Simon Armine David on 19 February 2019
20 Feb 2019 PSC04 Change of details for Mr Simon Armine David as a person with significant control on 19 February 2019
20 Feb 2019 TM01 Termination of appointment of Simon Michael Thomas as a director on 19 February 2019
20 Feb 2019 PSC07 Cessation of Simon Michael Thomas as a person with significant control on 19 February 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
07 Jun 2018 AP03 Appointment of Mr David Anthony Bush as a secretary on 1 June 2018
01 May 2018 AP01 Appointment of Mr William Benjamin George Coulter as a director on 1 May 2018
03 Apr 2018 AP01 Appointment of Mr Nicholas Fancourt as a director on 1 April 2018
05 Mar 2018 TM01 Termination of appointment of Philip Laurence Ryder as a director on 2 March 2018
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 AP01 Appointment of Mr David Goffin as a director on 23 October 2017
03 Oct 2017 TM01 Termination of appointment of Claire Michelle Thomas as a director on 3 October 2017
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
20 Dec 2016 CH01 Director's details changed for Mr Simon Michael Thomas on 7 December 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CH01 Director's details changed for Simon Armine David on 16 July 2016
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 Jun 2016 AD01 Registered office address changed from Brunswick House Gloucester Business Park Gloucester Gloucestershire GL3 4AA to Brunswick House 1310 Gloucester Business Park Brockworth Gloucester GL3 4AA on 28 June 2016
28 Jun 2016 AD03 Register(s) moved to registered inspection location Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ