- Company Overview for TBAR GROUP LIMITED (09841694)
- Filing history for TBAR GROUP LIMITED (09841694)
- People for TBAR GROUP LIMITED (09841694)
- More for TBAR GROUP LIMITED (09841694)
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 Jan 2025 | PSC01 | Notification of Rahul . as a person with significant control on 8 January 2025 | |
09 Jan 2025 | AP01 | Appointment of Mr Rahul . as a director on 8 January 2025 | |
08 Jan 2025 | PSC07 | Cessation of Simon Mark Fullaway as a person with significant control on 6 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Simon Mark Fullaway as a director on 6 January 2025 | |
06 Dec 2024 | PSC01 | Notification of Simon Mark Fullaway as a person with significant control on 2 December 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent ST10 1PN England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 6 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Simon Mark Fullaway as a director on 2 December 2024 | |
05 Dec 2024 | PSC07 | Cessation of Amarpreet Singh as a person with significant control on 3 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Amarpreet Singh as a director on 3 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB England to Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent ST10 1PN on 5 December 2024 | |
29 Oct 2024 | PSC01 | Notification of Amarpreet Singh as a person with significant control on 15 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Rahul . as a person with significant control on 15 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from 35 Marina Drive Northfleet Gravesend DA11 9LQ England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 25 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Rahul . as a director on 12 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Amarpreet Singh as a director on 11 October 2024 | |
23 Oct 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
10 Oct 2024 | AP01 | Appointment of Mr Rahul . as a director on 1 October 2024 | |
10 Oct 2024 | PSC01 | Notification of Rahul . as a person with significant control on 1 October 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Abhinav Shivbhai Parihar as a director on 1 October 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Simon Mark Fullaway as a director on 1 October 2024 | |
08 Oct 2024 | PSC07 | Cessation of Abhinav Shivbhai Parihar as a person with significant control on 1 October 2024 | |
08 Oct 2024 | PSC07 | Cessation of Simon Mark Fullaway as a person with significant control on 1 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from Springfield Nursery Pick Hill Waltham Abbey Essex EN9 3LE England to 35 Marina Drive Northfleet Gravesend DA11 9LQ on 8 October 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from 18 Western Avenue Golders Green Road London NW11 9HH England to Springfield Nursery Pick Hill Waltham Abbey Essex EN9 3LE on 12 September 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates |