Advanced company searchLink opens in new window

TARBY GROUP LIMITED

Company number 08702488

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 CERTNM Company name changed team innit LTD\certificate issued on 25/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
18 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
24 Sep 2020 CH01 Director's details changed for Mr David Tarbotton on 27 May 2020
17 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
04 Oct 2018 AD01 Registered office address changed from 54 Grammar School Yard Hull East Yorkshire HU1 1SE England to K2 Building Bond Street Hull HU1 3EN on 4 October 2018
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Stephen Philip Jenkinson as a director on 31 March 2018
04 Oct 2018 PSC07 Cessation of Stephen Philip Jenkinson as a person with significant control on 31 March 2018
06 Aug 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 645
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
22 Aug 2017 AD01 Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017
22 Aug 2017 PSC04 Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017
22 Aug 2017 CH01 Director's details changed for Mr David Tarbotton on 1 February 2017
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates