Advanced company searchLink opens in new window

TSB ACCOUNTANCY LIMITED

Company number 08077400

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
27 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
09 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 21 May 2015
Statement of capital on 2015-08-17
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 21 May 2014
Statement of capital on 2014-05-29
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2014 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
13 Jan 2014 AD01 Registered office address changed from 40 Willoughby Road London N8 0JG United Kingdom on 13 January 2014
14 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
08 Dec 2012 AD01 Registered office address changed from 37 Turkey Street Enfield EN3 5TT England on 8 December 2012
21 May 2012 NEWINC Incorporation