Advanced company searchLink opens in new window

TBTCOM LTD

Company number 09839055

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
27 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-27
12 Dec 2018 MR01 Registration of charge 098390550001, created on 10 December 2018
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Louis Wilfi Smith on 3 October 2018
18 Apr 2018 TM01 Termination of appointment of Elaine Margaret Norris as a director on 15 December 2017
23 Jan 2018 AA Unaudited abridged accounts made up to 31 October 2017
08 Dec 2017 CH01 Director's details changed for Mr Louis Wilfi Smith on 26 November 2017
08 Dec 2017 AP01 Appointment of Ms Elaine Margaret Norris as a director on 30 November 2017
31 Oct 2017 CH03 Secretary's details changed for Mr Louis Wilfi Smith on 25 October 2017
31 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
22 Sep 2017 CH01 Director's details changed for Mr Louis Wilfi Smith on 15 September 2017
05 Sep 2017 AA Micro company accounts made up to 31 October 2016
09 Feb 2017 CH01 Director's details changed for Mr Louis Wilfi Smith on 9 February 2017
31 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
28 Aug 2016 AD01 Registered office address changed from The Hall Church Road Great Hallingbury Hertfordshire CM22 7TY to Pond Gate Office the Hall Church Road Great Hallingbury Bishop's Stortford CM22 7TY on 28 August 2016
21 Aug 2016 AP03 Appointment of Mr Louis Wilfi Smith as a secretary on 1 July 2016
21 Aug 2016 AP01 Appointment of Mr Louis Wilfi Smith as a director on 1 July 2016
21 Aug 2016 TM01 Termination of appointment of Jon Reeves as a director on 19 July 2016
21 Aug 2016 TM02 Termination of appointment of Jon Reeves as a secretary on 19 July 2016
23 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted