Advanced company searchLink opens in new window

TBAR GROUP LIMITED

Company number 09841694

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 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