Advanced company searchLink opens in new window

TOBIAS PROPERTIES LTD

Company number 08521951

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)
22 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
12 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
18 May 2022 AD01 Registered office address changed from 58 Redbridge Lane East Ilford IG4 5EX United Kingdom to 3 Brightview Close St Albans AL2 3NH on 18 May 2022
22 Feb 2022 AA Accounts for a dormant company made up to 24 May 2021
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
07 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
16 May 2018 AD01 Registered office address changed from 58 Redbridge Lane East 58 Redbridge Lane East Ilford IG4 5EX United Kingdom to 58 Redbridge Lane East Ilford IG4 5EX on 16 May 2018
16 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 58 Redbridge Lane East 58 Redbridge Lane East Ilford IG4 5EX on 16 May 2018
30 Apr 2018 AD01 Registered office address changed from 58 Redbridge Lane East Ilford IG4 5EX England to 20-22 Wenlock Road London N1 7GU on 30 April 2018
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
26 May 2017 AA Accounts for a dormant company made up to 31 May 2016
26 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
26 May 2017 AD01 Registered office address changed from 145-147 st. John Street London EC1V 4PW England to 58 Redbridge Lane East Ilford IG45EX on 26 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 145-147 st. John Street London EC1V 4PW on 1 June 2016