Advanced company searchLink opens in new window

TBSM LIMITED

Company number 07196025

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)
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
06 Aug 2020 PSC04 Change of details for Mr Jan Franco Spaticchia as a person with significant control on 30 July 2020
06 Aug 2020 TM01 Termination of appointment of Operations Edol Limited as a director on 30 July 2020
06 Aug 2020 PSC07 Cessation of Operations Edol Limited as a person with significant control on 30 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Nov 2019 AD01 Registered office address changed from Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Mr Jan Franco Spaticchia on 1 November 2019
01 Nov 2019 PSC01 Notification of Jan Franco Spaticchia as a person with significant control on 1 November 2019
01 Nov 2019 CH02 Director's details changed for Operations Edol Limited on 1 November 2019
01 Nov 2019 PSC05 Change of details for Operations Edol Limited as a person with significant control on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Mr Jan Franco Spaticchia on 19 October 2019
01 Nov 2019 CH02 Director's details changed for Energie Direct Operations Limited on 8 August 2019
01 Nov 2019 PSC05 Change of details for Energie Direct Operations Limited as a person with significant control on 8 August 2019
01 Nov 2019 TM01 Termination of appointment of Simon Hayes as a director on 31 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
27 Jun 2019 CH01 Director's details changed for Mr Jan Franco Spaticchia on 23 July 2018
27 Jun 2019 CH01 Director's details changed for Mr Simon Hayes on 19 January 2019
27 Jun 2019 AD01 Registered office address changed from 9-13 Elmfield Road Bromley Kent BR1 1LT to Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 27 June 2019
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off