Advanced company searchLink opens in new window

TBI OUTSOURCING UK LTD

Company number 07305301

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)
29 Aug 2018 AP01 Appointment of Mr Todd Nathaniel Gilman as a director on 26 July 2018
25 Jul 2018 AD01 Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 25 July 2018
20 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
01 May 2018 AD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 40 Bank Street Level 29 London E14 5DS on 1 May 2018
01 May 2018 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 May 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 CS01 Confirmation statement made on 6 July 2017 with updates
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,500
14 Jul 2015 CH01 Director's details changed for Alfred Patrick Beharelle on 1 January 2015
14 Jul 2015 CH01 Director's details changed for Alfred Patrick Beharelle on 1 January 2015
09 Jan 2015 AP01 Appointment of James Defebaugh as a director on 14 November 2014
05 Jan 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 November 2014
05 Jan 2015 AP03 Appointment of Todd Gilman as a secretary on 14 November 2014
05 Jan 2015 TM01 Termination of appointment of Christopher Averill as a director on 14 November 2014
05 Jan 2015 TM01 Termination of appointment of Seaton Corp as a director on 14 November 2014
05 Jan 2015 AP01 Appointment of Derrek Gafford as a director on 14 November 2014
05 Jan 2015 CERTNM Company name changed seatoncorp uk LTD\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-11-14
05 Jan 2015 CONNOT Change of name notice